KCL NETWORKS LIMITED

Unit 4 Neepsend House Unit 4 Neepsend House, Sheffield, S3 8BT, England
StatusACTIVE
Company No.10740149
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

KCL NETWORKS LIMITED is an active private limited company with number 10740149. It was incorporated 7 years, 22 days ago, on 25 April 2017. The company address is Unit 4 Neepsend House Unit 4 Neepsend House, Sheffield, S3 8BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: Unit 4 Neepsend House 1 Percy Street Sheffield S3 8BT

Change date: 2020-10-09

Old address: 1 Crispin Drive Sheffield S12 2NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 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: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr Daniel Paul Kelsey

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Daniel Paul Kelsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: 1 Crispin Drive Sheffield S12 2NE

Old address: 15 Glade Lea Sheffield S12 2UY United Kingdom

Change date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Daniel Paul Kelsey

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Barker

Termination date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mr Daniel Paul Kelsey

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOPSTIX HARROW LTD

94 SOUTH ESK ROAD,LONDON,E7 8EY

Number:09732404
Status:ACTIVE
Category:Private Limited Company

MJ HARDWICK LIMITED

5 BECTIVE ROAD,CARNFORTH,LA6 2BG

Number:04659880
Status:ACTIVE
Category:Private Limited Company

MSBR LIMITED

145 EDGE LANE,LIVERPOOL,L7 2PF

Number:09987742
Status:ACTIVE
Category:Private Limited Company

NETWORK 4 U LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:10976464
Status:ACTIVE
Category:Private Limited Company

R.O.ARNOLD,LIMITED

FIREPLACE WORKS,DONCASTER,DN2 4NY

Number:00191363
Status:ACTIVE
Category:Private Limited Company

T.C. & R.L. ADAMS LIMITED

9 COURT ROAD,MID GLAMORGAN,CF31 1BE

Number:04677915
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