KJSG CONSULTING LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/02/2421 February 2024 Secretary's details changed for Debbie Lynne Mccall on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Ms Debbie Mccall as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Mr David Baird Davey as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Ms Deborah Lynn Mccall on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from Cross Lanes House Cross Lanes Hebden Bridge HX7 7EW England to Cross Lanes House Cross Lanes Hebden Bridge HX7 7EW on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 3 Acorn Close Oakville Road Hebden Bridge HX7 6QA England to Cross Lanes House Cross Lanes Hebden Bridge HX7 7EW on 2024-02-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE MCCALL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS DEBBIE LYNNE MC CALL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/03/116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAIRD DAVEY / 19/02/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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