KLS DESPATCH SERVICES LIMITED
Status | ACTIVE |
Company No. | 07373565 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KLS DESPATCH SERVICES LIMITED is an active private limited company with number 07373565. It was incorporated 13 years, 9 months, 23 days ago, on 13 September 2010. The company address is Ssn House Ssn House, Attenborough, NG9 6DP, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Jade Neil
Termination date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2021
Action Date: 02 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073735650001
Charge creation date: 2021-02-02
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 03 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-03
Psc name: Mr Lee Anthony Neil
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 03 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-03
Officer name: Miss Sophie Jade Neil
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 03 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-03
Officer name: Mr Lee Anthony Neil
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 02 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Anthony Neil
Appointment date: 2016-01-08
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Leslie Neil
Termination date: 2016-01-08
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Leslie Neil
Termination date: 2016-01-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mrs Karen Leslie Neil
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mr Lee Anthony Neil
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Miss Sophie Jade Neil
Documents
Change person secretary company with change date
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-02
Officer name: Mrs Karen Leslie Neil
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Jade Neil
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Appoint person director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Leslie Neil
Documents
Capital allotment shares
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-13
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Leslie Neil
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Anthony Neil
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
DAVID BODMAN GLASS & GLAZING LIMITED
1 THE PASTURES,DONCASTER,DN10 6HN
Number: | 07846801 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 08142403 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WELLINGTON WALK,BRISTOL,BS10 5ET
Number: | 09413350 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,SHEFFIELD,S25 5AY
Number: | 08978684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 TURNPIKE INDUSTRIAL ESTATE,NEWBURY,RG14 2LR
Number: | 09061335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAME JEWELLERY WORKSHOP LIMITED
87 HIGH STREET,THAME,OX9 3EH
Number: | 09228190 |
Status: | ACTIVE |
Category: | Private Limited Company |