KOMO SERVICES (WEST MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 08649235 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 9 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Oakley
Documents
Appoint person secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sonia Jane Oakley
Documents
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 10430660 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 OWEN FALLS AVENUE,DERBYSHIRE,S41 0FR
Number: | 02807544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |