KDS SITE INVESTIGATIONS LTD

Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, England
StatusACTIVE
Company No.08603894
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

KDS SITE INVESTIGATIONS LTD is an active private limited company with number 08603894. It was incorporated 10 years, 10 months, 6 days ago, on 10 July 2013. The company address is Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, England.



Company Fillings

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Christoper Ypey

Change date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Christoper Ypey

Change date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Frances Elizabeth Noble

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB

Old address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom

Change date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Francis Elizabeth Noble

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Francis Elizabeth Noble

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-16

Officer name: Francis Elizabeth Noble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Capital cancellation shares

Date: 31 Dec 2020

Action Date: 01 May 2020

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2020-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 31 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Darren Christoper Ypey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Darren Christoper Ypey

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Karl Ernest Lawrence

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-11

Psc name: Darren Christoper Ypey

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Ernest Lawrence

Cessation date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Darren Christoper Ypey

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Christoper Ypey

Change date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Karl Ernest Lawrence

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Angel Heeley

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 10 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-10

Psc name: Karl Ernest Lawrence

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 10 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Christoper Ypey

Notification date: 2016-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Christoper Ypey

Change date: 2017-11-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: 50 Oaklands Lane Smallford St. Albans Hertfordshire AL4 0HS

Change date: 2017-11-24

New address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karl Lawrence

Change date: 2017-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Angela Heeley

Termination date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Mr Karl Lawrence

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Louise Angel Heeley

Appointment date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Michael Maguire

Termination date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Michael Maguire

Termination date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Old address: 41 Manor Road London Colney St. Albans Hertfordshire AL2 1PP

New address: 50 Oaklands Lane Smallford St. Albans Hertfordshire AL4 0HS

Change date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Mr Sean Michael Maguire

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Mr Darren Ypey

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Miss Louise Angela Heeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Ypey

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Maguire

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

701 LIMITED

21 RIVER CLOSE,RUISLIP,HA4 7UY

Number:10909119
Status:ACTIVE
Category:Private Limited Company

CORPORATE HOSPITALITY 4 ME LTD

107 HINDES ROAD,HARROW,HA1 1RU

Number:07596994
Status:ACTIVE
Category:Private Limited Company

EASTER ROSS COACH COMPANY LLP

3 THE OLD GRANARY, EAST SALTOUN,EAST LOTHIAN,EH34 5BF

Number:SO300363
Status:ACTIVE
Category:Limited Liability Partnership

FIVE THE BOULEVARD MANAGEMENT COMPANY LTD

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:09363818
Status:ACTIVE
Category:Private Limited Company

MARK WILKINSON ELECTRICS LTD

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:07608181
Status:ACTIVE
Category:Private Limited Company

SERVICE N REPAIR LTD

4 DAWES LANE,COLCHESTER,CO5 8HL

Number:06723311
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