KH2 COMMUNITY LINK SERVICES C.I.C.

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/03/252 March 2025 Registered office address changed from 34 Black Horse Hill West Kirby Wirral CH48 7EF England to 2 Beachcroft Road Wirral CH47 6BE on 2025-03-02

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Registered office address changed from 15 Redstone Close Wirral Merseyside CH47 5AL to 34 Black Horse Hill West Kirby Wirral CH48 7EF on 2024-03-20

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/01/2310 January 2023 Notification of a person with significant control statement

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Director's details changed for Jane Elizabeth Marsden on 2022-12-31

View Document

02/01/232 January 2023 Director's details changed for Jane Elizabeth Marsden on 2022-12-21

View Document

02/01/232 January 2023 Director's details changed for Robert Anthony Howell on 2022-12-31

View Document

02/01/232 January 2023 Director's details changed for Mr Thomas Stanley Royden on 2022-12-31

View Document

02/01/232 January 2023 Director's details changed for Robert Anthony Howell on 2022-12-31

View Document

02/01/232 January 2023 Director's details changed for Mr Thomas Stanley Royden on 2022-12-28

View Document

30/12/2230 December 2022 Cessation of Katharine Helen Hughes as a person with significant control on 2022-12-18

View Document

31/10/2231 October 2022 Termination of appointment of Richard John Hughes as a director on 2022-10-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/04/1610 April 2016 31/03/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 31/03/15 NO MEMBER LIST

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1521 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

28/04/1428 April 2014 31/03/14 NO MEMBER LIST

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MARSDEN / 15/05/2013

View Document

24/04/1324 April 2013 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