KINGSTON UNIVERSITY SERVICE COMPANY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from Kingston University River House 53-57 High Street Kingston upon Thames KT1 1LQ United Kingdom to Holmwood House Grove Crescent Kingston upon Thames Surrey KT1 2EE on 2024-01-19

View Document

03/01/243 January 2024 Full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Appointment of Mrs Susan Moritz as a director on 2023-11-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/07/2325 July 2023 Appointment of Louisa Green as a director on 2023-07-22

View Document

24/07/2324 July 2023 Termination of appointment of Andrew Michael Boggs as a director on 2023-07-21

View Document

10/02/2310 February 2023 Full accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Appointment of Stephan Burow as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Caroline Gillian Mawhood as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Emily Boynton as a director on 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Appointment of Andrew Michael Boggs as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Emily Boynton as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Keith Gerard Brennan as a director on 2021-10-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MICHAEL FLANAGAN

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE BEWS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR KEITH GERARD BRENNAN

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM RIVER HOUSE 53-57 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1LQ

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE ALLAN

View Document

04/10/174 October 2017 CORPORATE SECRETARY APPOINTED CARTER BELLS LLP

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILTON

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN WOULFE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MATTHEW JAMES HILTON

View Document

10/12/1510 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MISS IRENE ANDERSON BEWS

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LATHAM

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LATHAM

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR SIMON CHARLES HARRISON

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS HEATHER JOANNE WOODS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARA DRAKE

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARA DRAKE / 15/11/2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR SEAN MICHAEL WOULFE

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN POTTER

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MARTIN JOHN POTTER

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BROOKS

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA DAVIS

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS KATHERINE LAURA ALLAN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BUTCHER

View Document

27/07/1027 July 2010 SOLVENCY STATEMENT DATED 15/07/10

View Document

27/07/1027 July 2010 STATEMENT BY DIRECTORS

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1027 July 2010 REDUCE ISSUED CAPITAL 15/07/2010

View Document

23/07/1023 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/1023 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 6000100

View Document

23/07/1023 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1023 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED NEIL D LATHAM

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD BEATON

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA DRAKE / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BEATON / 08/12/2009

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MISS NICOLA KERRY DAVIS

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY KATHERINE ALLAN

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: KINGS STONE HOUSE 12 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1HD

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: EAGLE CHAMBERS 16/18 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1RD

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/05/9818 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/07/97

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED KINGSTON UNIVERSITY SERVICES AND CONTRACTS LIMITED CERTIFICATE ISSUED ON 24/12/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED KINGSTON UNIVERSITY PRESS LIMITE D CERTIFICATE ISSUED ON 31/07/97

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 REGISTERED OFFICE CHANGED ON 29/09/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

29/09/9629 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/967 February 1996 COMPANY NAME CHANGED BILLANSTAR LIMITED CERTIFICATE ISSUED ON 08/02/96

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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