KOMO SERVICES (WEST MIDLANDS) LIMITED

Mountfield House Mountfield House, Kingswinford, DY6 8AL, West Midlands, England
StatusACTIVE
Company No.08649235
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

KOMO SERVICES (WEST MIDLANDS) LIMITED is an active private limited company with number 08649235. It was incorporated 10 years, 9 months, 19 days ago, on 13 August 2013. The company address is Mountfield House Mountfield House, Kingswinford, DY6 8AL, West Midlands, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-20

Officer name: Sonja Jane Oakley

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sonja Jane Oakley

Change date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Oakley

Change date: 2023-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Oakley

Change date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sonja Jane Oakley

Change date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Oakley

Change date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

New address: Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL

Old address: 17 Tipton Road Sedgley Dudley West Midlands DY3 1HB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 12 Johnson Street Bilston West Midlands WV14 9RL

New address: 17 Tipton Road Sedgley Dudley West Midlands DY3 1HB

Change date: 2016-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Oakley

Change date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 1a Simms Lane Netherton Dudley West Midlands DY2 0PD

New address: 12 Johnson Street Bilston West Midlands WV14 9RL

Change date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sonia Jane Oakley

Change date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Oakley

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sonia Jane Oakley

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

4B2 CONSTRUCTION LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10430660
Status:ACTIVE
Category:Private Limited Company

GENTEEL MANAGEMENT LIMITED

2 MARTIN HOUSE NORTH END ROAD,LONDON,W14 9NL

Number:03171832
Status:ACTIVE
Category:Private Limited Company

GUILDPRIME SPECIALIST CONTRACTS LTD

UNIT 1,SOUTHEND ROAD GREAT BURSTEAD,CM11 2PY

Number:05229543
Status:ACTIVE
Category:Private Limited Company

MERTON PRIORY PRESS LIMITED

9 OWEN FALLS AVENUE,DERBYSHIRE,S41 0FR

Number:02807544
Status:ACTIVE
Category:Private Limited Company

MOBEDIA LTD

8 HEWITT STREET,MANCHESTER,M15 4GB

Number:05593917
Status:ACTIVE
Category:Private Limited Company

ODERA MANAGEMENT CONSULTING LIMITED

FLAT 3,ST JOHN'S WOOD,NW8 6BU

Number:08341149
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