K AND G ELECTRICAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10174219 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
K AND G ELECTRICAL SOLUTIONS LIMITED is an active private limited company with number 10174219. It was incorporated 8 years, 28 days ago, on 11 May 2016. The company address is 14 Fletcher Crescent 14 Fletcher Crescent, Ponteland, NE20 0FJ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change to a person with significant control
Date: 22 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Dunn
Change date: 2024-05-01
Documents
Change to a person with significant control
Date: 21 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Dunn
Change date: 2024-05-01
Documents
Change to a person with significant control
Date: 21 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Dunn
Change date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL United Kingdom
New address: 14 Fletcher Crescent Jameson Manor Ponteland NE20 0FJ
Change date: 2021-12-15
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Kevin Dunn
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Gavin Dunn
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 20 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Capital allotment shares
Date: 26 Jun 2020
Action Date: 30 May 2019
Category: Capital
Type: SH01
Date: 2019-05-30
Capital : 101 GBP
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL
Change date: 2020-05-05
Old address: 27 Medomsley Road Consett Co Durham DH8 5HE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Old address: 6 Queen's Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU United Kingdom
Change date: 2020-02-19
New address: 27 Medomsley Road Consett Co Durham DH8 5HE
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Mr Gavin Dunn
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-10
Psc name: Mr Gavin Dunn
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 11 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gavin Dunn
Notification date: 2016-05-11
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 11 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-11
Psc name: Kevin Dunn
Documents
Capital variation of rights attached to shares
Date: 15 Sep 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-22
Officer name: Mr Gavin Dunn
Documents
Some Companies
43 PRINCE JOHN ROAD,LONDON,SE9 6QB
Number: | 09086117 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLARS FARM,WELWYN,AL6 9SU
Number: | 08726017 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SHEFFORD CRESCENT,WOKINGHAM,RG40 1YP
Number: | 11448613 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 WYMONDLEY ROAD,HITCHIN,SG4 9QJ
Number: | 11612187 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HIGH STREET,WEM,SY4 5DR
Number: | 10183949 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMY DECORATORS CONTRACT PAINTERS LTD
152 CITY ROAD,LONDON,EC1V 2NX
Number: | 10899967 |
Status: | ACTIVE |
Category: | Private Limited Company |