K S E E HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

03/04/243 April 2024 Termination of appointment of James Michael Whitehead as a director on 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078556980001

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD DAVID WHITEHEAD / 31/03/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD DAVID WHITEHEAD / 31/03/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

15/04/2015 April 2020 CESSATION OF ROBERT MARK PRICE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 CESSATION OF EE MANAGEMENT LTD AS A PSC

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JAMES MICHAEL WHITEHEAD

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR EDWARD DAVID WHITEHEAD

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID WHITEHEAD

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL WHITEHEAD

View Document

13/09/1913 September 2019 CESSATION OF KS MANAGEMENT LTD AS A PSC

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK PRICE

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KS MANAGEMENT LTD

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EE MANAGEMENT LTD

View Document

07/05/197 May 2019 CESSATION OF EDWARD DAVID WHITEHEAD AS A PSC

View Document

07/05/197 May 2019 CESSATION OF JAMES MICHAEL WHITEHEAD AS A PSC

View Document

07/05/197 May 2019 CESSATION OF NICOLE MARIE WHITEHEAD AS A PSC

View Document

07/05/197 May 2019 CESSATION OF RACHEL MARY WHITEHEAD AS A PSC

View Document

07/05/197 May 2019 CESSATION OF MARK ROBERT PRICE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MARY WHITEHEAD

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WHITEHEAD

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WHITEHEAD

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE WHITEHEAD

View Document

18/07/1718 July 2017 CESSATION OF EE MANAGEMENT LIMITED AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EE MANAGEMENT LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT PRICE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 CURRSHO FROM 31/03/2013 TO 31/03/2012

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1315 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR ROBERT MARK PRICE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 21/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/11/1121 November 2011 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