KERRISON CONTRACTS NATIONWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Lewis Jack Hutchinson as a director on 2025-08-26

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

01/07/211 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

21/11/1921 November 2019 CHANGE PERSON AS DIRECTOR

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE HUTCHINSON / 20/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS JACK HUTCHINSON / 10/11/2019

View Document

12/11/1912 November 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

11/06/1911 June 2019 CESSATION OF LEWIS JACK HUTCHINSON AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HUTCHINSON

View Document

08/06/198 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS JACK HUTCHINSON

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR. LEWIS JACK HUTCHINSON

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUTCHINSON

View Document

08/06/198 June 2019 CESSATION OF GEORGE HUTCHINSON AS A PSC

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110551290002

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110551290001

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110551290002

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110551290001

View Document

09/11/179 November 2017 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