KAYS AUTOSPECIALISTS LIMITED

15 Lampits Hill 15 Lampits Hill, Stanford-Le-Hope, SS17 9AA, England
StatusACTIVE
Company No.07977478
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

KAYS AUTOSPECIALISTS LIMITED is an active private limited company with number 07977478. It was incorporated 12 years, 3 months, 12 days ago, on 06 March 2012. The company address is 15 Lampits Hill 15 Lampits Hill, Stanford-le-hope, SS17 9AA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-28

Capital : 104,145 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Alan Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Allen Shepherd

Termination date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Allen Shepherd

Cessation date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-14

Capital : 208,290 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079774780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079774780001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-28

Officer name: Roy Allen Shepherd

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-28

Officer name: Alan Shepherd

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-08

Charge number: 079774780002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079774780001

Charge creation date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU

Change date: 2017-10-05

New address: 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Alan Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 208,288 GBP

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJHE LIMITED

17 BORROWDALE CLOSE,BRIERLEY HILL,DY5 3RW

Number:08741779
Status:ACTIVE
Category:Private Limited Company

ENSDAWN LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:04687230
Status:ACTIVE
Category:Private Limited Company

KNIGHT AND LOUGH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11384369
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED

EVERYMAN THEATRE,LIVERPOOL,L1 9BH

Number:08287910
Status:ACTIVE
Category:Private Limited Company

MEDIA FIRST LIMITED

5 WHEATCROFT BUSINESS PARK LANDMERE LANE,NOTTINGHAM,NG12 4DG

Number:01830643
Status:ACTIVE
Category:Private Limited Company

STRATOS FABRICATION LIMITED

UNIT 9 WHITWORTH COURT BAIRD ROAD,GLOUCESTER,GL2 2DG

Number:09225279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source