KGS INTERIM SUPPORT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Change of details for Linda Ann Simpson as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Registered office address changed from 30 Headingley Road Norton DN6 9EN England to 16 Sherwood Road Mablethorpe LN12 1HU on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Kevin George Simpson as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Director's details changed for Mrs Linda Ann Simpson on 2021-11-26

View Document

29/11/2129 November 2021 Director's details changed for Mr Kevin George Simpson on 2021-11-26

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM ROCKLEY HOUSE THOMPSON TERRACE ASKERN DONCASTER DN6 0JR

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN SIMPSON / 12/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE SIMPSON / 12/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / LINDA ANN SIMPSON / 12/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE SIMPSON / 12/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN SIMPSON / 21/06/2018

View Document

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

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE SIMPSON / 12/06/2017

View Document

23/06/1723 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MACAULEY HAMPTON

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MACAULEY JAMES HAMPTON

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS LINDA ANN SIMPSON

View Document

27/07/1527 July 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SAIL ADDRESS CREATED

View Document

10/04/1510 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

03/04/143 April 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