KERNOW YACHT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Registered office address changed from Glengormley Forth Coth Carnon Downs Truro Cornwall TR3 6JY England to Block House Forth Coth Carnon Downs Truro TR3 6JY on 2023-03-27

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN KENNETH PUGH / 12/03/2021

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 4 HIGHER REDANNICK TRURO TR1 2DH ENGLAND

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN VICTORIA PUGH / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENNETH PUGH / 12/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MRS ELLEN VICTORIA PUGH / 12/03/2021

View Document

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

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED SMUGGLERS MOORINGS LIMITED CERTIFICATE ISSUED ON 16/03/18

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SMUGGLERS COTTAGE TOLVERNE PHILLEIGH TRURO CORNWALL TR2 5NG

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLIE VICTORIA PUGH / 30/01/2014

View Document

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

View Accounts

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENNETH PUGH / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLIE VICTORIA PUGH / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM KERNOW CHARTERS MYLOR YACHT HARBOUR MYLOR CHURCHTOWN FALMOUTH CORNWALL TR11 5UF UNITED KINGDOM

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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