KS VISION SERVICES LTD

Unit 5 Oakleigh Farm Rayleigh Road Unit 5 Oakleigh Farm Rayleigh Road, Brentwood, CM13 1SE, England
StatusACTIVE
Company No.09572669
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

KS VISION SERVICES LTD is an active private limited company with number 09572669. It was incorporated 9 years, 1 month, 11 days ago, on 05 May 2015. The company address is Unit 5 Oakleigh Farm Rayleigh Road Unit 5 Oakleigh Farm Rayleigh Road, Brentwood, CM13 1SE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

New address: Unit 5 Oakleigh Farm Rayleigh Road Hutton Brentwood CM13 1SE

Old address: 19 Oakwood Avenue Oakwood Avenue Hutton Brentwood CM13 1PT England

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kennedy Mugo

Notification date: 2024-04-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: 216 High Road Romford RM6 6LS England

New address: 19 Oakwood Avenue Oakwood Avenue Hutton Brentwood CM13 1PT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Godfrey Brezzerd Chege Gathioro

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Godfrey Brezzerd Chege Gathioro

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Kennedy Mugo

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mr Kennedy Mugo

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kennedy Mugo

Cessation date: 2020-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Godfrey Gathioro

Notification date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Kuguru

Termination date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Godfrey Brezzerd Chege Gathioro

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Kuguru

Change date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Kuguru

Appointment date: 2020-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-06

Psc name: Francis Mwaniki

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Kennedy Mugo

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: Bms Business Centre Oxlow Lane Dagenham Essex RM10 8LP England

New address: 216 High Road Romford RM6 6LS

Change date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-14

Officer name: Francis Mwaniki

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-13

Officer name: Mr James Smith

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Bms Business Centre Oxlow Lane Dagenham Essex RM10 8LP

Old address: 36 Annalee Gardens South Ockendon Essex RM15 5DF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

New address: 36 Annalee Gardens South Ockendon Essex RM15 5DF

Old address: 35 Firs Avenue London England N11 3NE United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADDYMATIC EXPORT LIMITED

28 CLAREMONT ROAD,,N6 5BY

Number:01977636
Status:LIQUIDATION
Category:Private Limited Company

CEDAR CITY LIMITED

35 STRATTON DRIVE,BARKING,IG11 9HH

Number:09250257
Status:ACTIVE
Category:Private Limited Company

DIVINE IDEAS (UK) LIMITED

115 BULWER ROAD,,E11 1BU

Number:05418073
Status:ACTIVE
Category:Private Limited Company

GYMTHERAPY LTD

271 CHINGFORD ROAD,LONDON,E17 5AB

Number:09905333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JACK FINNERTY DESIGN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09650937
Status:ACTIVE
Category:Private Limited Company

NEAG TRANS LTD

2B BROOKLAND ROAD,NORTHAMPTON,NN1 4SL

Number:09895103
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