KENSAL HANDLING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Change of details for Mrs Janet Southwood as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Change of details for Debbie Samantha Lappage as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Change of details for Mr Mark Antony Southwood as a person with significant control on 2024-08-28

View Document

19/08/2419 August 2024 Notification of Mark Antony Southwood as a person with significant control on 2024-08-14

View Document

16/08/2416 August 2024 Notification of Debbie Samantha Lappage as a person with significant control on 2024-08-14

View Document

15/08/2415 August 2024 Notification of Janet Southwood as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Withdrawal of a person with significant control statement on 2024-08-14

View Document

22/07/2422 July 2024 Notification of a person with significant control statement

View Document

22/07/2422 July 2024 Cessation of Anthony John Southwood as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of John Charles Southwood as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of Patricia Maud Southwood as a person with significant control on 2022-05-25

View Document

22/07/2422 July 2024 Cessation of Janet Southwood as a person with significant control on 2021-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET SOUTHWOOD / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SOUTHWOOD / 30/05/2014

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES SOUTHWOOD / 25/01/2013

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM KENSAL HOUSE 1-4 PRESIDENT WAY LUTON BEDFORDSHIRE LU2 9NR

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SOUTHWOOD / 09/12/2011

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SAIL ADDRESS CHANGED FROM: KENSAL HOUSE 1-4 PRESIDENT WAY LUTON BEDFORDSHIRE LU2 9NR

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED ROMGLOBE LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 4 LAWRENCE WAY BREWERS HILL ROAD DUNSTABLE BEDFORDSHIRE LU6 1BD

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 £ NC 100/1000 06/12/02

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 06/12/02

View Document

31/10/0231 October 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