K T T SERVICES (KENDAL) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Appointment of Miss Debbie Birkett as a secretary on 2025-03-20

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

19/03/2519 March 2025 Notification of Keeley Marie Turner as a person with significant control on 2025-03-13

View Document

19/03/2519 March 2025 Cessation of Keith Terrence Turner as a person with significant control on 2025-03-13

View Document

26/02/2526 February 2025 Secretary's details changed for Miss Keeley Marie Turner on 2025-02-10

View Document

26/02/2526 February 2025 Appointment of Miss Keeley Marie Turner as a director on 2025-02-15

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Notification of Keith Terrence Turner as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Withdrawal of a person with significant control statement on 2021-11-09

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-07-18 with updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH BIRKETT

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 15 SILVERDALE DRIVE KENDAL CUMBRIA LA9 6RP

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MISS KEELEY MARIE TURNER

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/08/1530 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TERENCE TURNER / 18/07/2010

View Document

07/09/107 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 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