KNIGHTON SERVICE STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

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

View Accounts

01/11/211 November 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

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 SOLVENCY STATEMENT DATED 11/10/17

View Document

19/10/1719 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 10000

View Document

19/10/1719 October 2017 STATEMENT BY DIRECTORS

View Document

19/10/1719 October 2017 REDUCE ISSUED CAPITAL 11/10/2017

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

04/02/164 February 2016 DIRECTOR APPOINTED MR KEVIN AMIR SHARIF

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR AGNES SHARIF

View Document

24/08/1524 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA MEEKUMS

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ADOPT ARTICLES 04/12/2013

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 SECOND FILING WITH MUD 22/05/13 FOR FORM AR01

View Document

03/06/133 June 2013 TERMINATE SEC APPOINTMENT

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY AGNES SHARIF

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MRS ANDREA CLARE MEEKUMS

View Document

07/11/127 November 2012 STATEMENT BY DIRECTORS

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 100000

View Document

07/11/127 November 2012 REDUCE ISSUED CAPITAL 22/10/2012

View Document

07/11/127 November 2012 SOLVENCY STATEMENT DATED 22/10/12

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS AGNES SHARIF

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / AGNES SHARIF / 22/05/2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR KHAWAR SHARIF

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHAWAR SHARIF / 22/05/2010

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: C/O BRYDEN JOHNSON & CO 1/4 KINGS PARADE LOWER COOMBE STREET CROYDON CRO 1AA

View Document

15/11/9615 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 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