KVH INDUSTRIES UK LIMITED

78 Wellington Street, Leeds, LS1 2EQ, England
StatusACTIVE
Company No.08520852
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

KVH INDUSTRIES UK LIMITED is an active private limited company with number 08520852. It was incorporated 11 years, 13 days ago, on 08 May 2013. The company address is 78 Wellington Street, Leeds, LS1 2EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 78 Wellington Street Leeds LS1 2EQ

Change date: 2022-05-09

Old address: 2a Queen Street Leeds West Yorkshire LS1 2TW

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Frederick Pike

Appointment date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Martin Kits Van Heyningen

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kits Van Heyningen

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / martin kits van heyningen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Peter Alan Rendall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Kits Van Heyningen

Change date: 2013-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2016

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Felise Feingold

Change date: 2013-05-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Rendall

Change date: 2013-05-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Kits Van Heyningen

Change date: 2013-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Miscellaneous

Date: 20 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Aud stat 519

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 100.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Resolution

Date: 07 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED ROOFING & PROPERTY MAINTENANCE LIMITED

DUTTON HOUSE 59 FLEECE ROAD,SURBITON,KT6 5JR

Number:07515374
Status:ACTIVE
Category:Private Limited Company
Number:CS000985
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ELITE EDUCATORS LTD

101 BROADWAY,MANCHESTER,M44 6DQ

Number:10672814
Status:ACTIVE
Category:Private Limited Company

GERMAN KITCHENS CHESHIRE LTD

16A MACKETS LANE,LIVERPOOL,L25 0LQ

Number:11305129
Status:ACTIVE
Category:Private Limited Company

GYMSMARTIES LTD

KINGSMEAD 106 HAMPSTEAD ROAD,BRISTOL,BS4 3HN

Number:09455962
Status:ACTIVE
Category:Private Limited Company

KA ENGINEERING SERVICES LTD

36 FAIRTHORN ROAD,LONDON,SE7 7RL

Number:08009690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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