KER CONSULTING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Director's details changed for Mr Thomas Edwin David Ricketts on 2023-12-05

View Document

31/01/2431 January 2024 Change of details for Mr Thomas Edwin David Ricketts as a person with significant control on 2023-12-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Director's details changed for Mr Thomas Edwin David Ricketts on 2018-11-15

View Document

27/10/2227 October 2022 Change of details for Mr Thomas Edwin David Ricketts as a person with significant control on 2018-11-15

View Document

26/10/2226 October 2022 Change of details for Mr Mark Bradley Eldor as a person with significant control on 2020-07-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Simon Kearsley on 2019-01-14

View Document

26/10/2226 October 2022 Director's details changed for Mr Mark Bradley Eldor on 2020-07-31

View Document

26/10/2226 October 2022 Change of details for Mr Simon Kearsley as a person with significant control on 2019-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BRADLEY ELDOR

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWIN DAVID RICKETTS

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON KEARSLEY / 12/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEARSLEY / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICKETTS / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PAUL RALPH

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADLEY ELDOR / 16/08/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 3RD FLOOR 51 HAMILTON SQUARE BIRKENHEAD CH41 5BN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR SIMON KEARSLEY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON KEARSLEY

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICKETTS / 04/12/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADLEY / 23/10/2014

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company