KIASU WORKFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Peter Alexander Moodie as a director on 2025-07-22

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

15/01/2515 January 2025 Cessation of Ian Alan Riches as a person with significant control on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Ian Alan Riches as a director on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Mr Duncan Garrioch Moodie as a director on 2025-01-10

View Document

15/01/2515 January 2025 Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH England to Unit G, Great Hollanden Business Centre Mill Lane Underriver Sevenoaks TN15 0SQ on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Kiasu Assets Ltd as a person with significant control on 2025-01-10

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2017-02-17

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/09/1925 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 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