KNIGHTED SERVICES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 3 DEEPDALE DRIVE DELVES LANE CONSETT DURHAM DH8 7EH ENGLAND

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOWSON

View Document

17/10/1817 October 2018 CESSATION OF MICHELLE HUGHES AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUGHES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SIMON DOWSON

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE HUGHES / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 20 GIBSIDE CHESTER LE STREET DURHAM DH2 2TS ENGLAND

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HUGHES / 25/09/2018

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 28 WESLEY LEA CASTLESIDE CONSETT COUNTY DURHAM DH8 9QX ENGLAND

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HUGHES / 30/01/2017

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 118 FINES PARK ANNFIELD PLAIN STANLEY COUNTY DURHAM DH9 8QZ ENGLAND

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HUGHES / 14/04/2016

View Document

19/01/1619 January 2016 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