KYST HUSE LTD

Colonial House Colonial House, Beverley, HU17 0LS, East Riding Of Yorkshire, England
StatusACTIVE
Company No.09815462
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

KYST HUSE LTD is an active private limited company with number 09815462. It was incorporated 8 years, 7 months, 8 days ago, on 08 October 2015. The company address is Colonial House Colonial House, Beverley, HU17 0LS, East Riding Of Yorkshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-27

Officer name: Paul Scholey

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-20

Psc name: Nicolas Ian Didsbury

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Scholey

Change date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Nicolas Ian Didsbury

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Stephanie Wells

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Wells

Appointment date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 09 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Scholey

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Paul Scholey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-02

Capital : 5,001 GBP

Documents

View document PDF

Resolution

Date: 04 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Paul Scholey

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Scholey

Change date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Old address: South View Yatts Road Pickering North Yorkshire YO18 8JN England

New address: Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Scholey

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Mr Paul Scholey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: South View Yatts Road Pickering North Yorkshire YO18 8JN

Change date: 2019-09-04

Old address: Dukeries Business Centre 31 -33 Retford Road Worksop Nottinghamshire S80 2PU England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Hutchinson

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 26 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr Paul Scholey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: Dukeries Business Centre 31 -33 Retford Road Worksop Nottinghamshire S80 2PU

Old address: Sidings House Sidings Court Lakeside Doncaster DN4 5NU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Scholey

Change date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Hutchinson

Change date: 2018-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-06

Psc name: Mr Paul Scholey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Lynda Hutchinson

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Paul Scholey

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACA SYSTEMS SUPPORT LIMITED

32 AND 34 WEARFIELD,SUNDERLAND,SR5 2TA

Number:03810763
Status:ACTIVE
Category:Private Limited Company

DALZIEL CLEANING SERVICES LTD

29 KENILWORTH DRIVE,AIRDRIE,ML6 7EY

Number:SC424742
Status:ACTIVE
Category:Private Limited Company

FLAV ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10440937
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IDOOSEE LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11912278
Status:ACTIVE
Category:Private Limited Company

PROPERTYSERVE COMMERCIAL LIMITED

146 HIGH STREET,ESSEX,CM12 9DF

Number:11608625
Status:ACTIVE
Category:Private Limited Company

SPACEWORKS PROJECT & DESIGN MGT LTD

DELAVALE HOUSE,EDGWARE,HA8 4DU

Number:11450526
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