KDT SERVICES LTD

Dale House Newport Road Dale House Newport Road, Market Drayton, TF9 2TH, England
StatusACTIVE
Company No.09458820
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

KDT SERVICES LTD is an active private limited company with number 09458820. It was incorporated 9 years, 3 months, 22 days ago, on 25 February 2015. The company address is Dale House Newport Road Dale House Newport Road, Market Drayton, TF9 2TH, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-26

Officer name: Helen Louise Davies

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Louise Davies

Change date: 2024-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Charles Davies

Cessation date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Kevin Charles Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: Dale House Newport Road Hinstock Market Drayton TF9 2th

Old address: 26 Stafford Road Newport Shropshire TF10 7LZ United Kingdom

Change date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mrs Helen Louise Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Helen Louise Davies

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Charles Davies

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREN BUILDING CONNECTIONS LTD

25 SOUTH ROAD,BOURNE,PE10 9JD

Number:07456054
Status:ACTIVE
Category:Private Limited Company

BRYTA HOMES PROPERTY LIMITED

21 SUDBURY CROFT,WEMBLEY,HA0 2QW

Number:05109117
Status:ACTIVE
Category:Private Limited Company

CONFIDENTIAL ASSIGNMENTS LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:01519118
Status:LIQUIDATION
Category:Private Limited Company

GILL @ DUO LTD

187 PETTS WOOD ROAD,KENT,BR5 1JZ

Number:04963711
Status:ACTIVE
Category:Private Limited Company

ICE CUBED COMMERCIAL FINANCE LIMITED

(GARBUTT & ELLIOT LLP) ARABESQUE HOUSE MONKS CROSS DRIVE,YORK,YO32 9GW

Number:10798939
Status:ACTIVE
Category:Private Limited Company

RH PRINT SERVICES LTD

17 LEDBURY GARDENS,DONCASTER,DN5 8LS

Number:08459908
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