KS SPV 21 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Change of details for Renewable Energy Income Partnership Holdings Limited as a person with significant control on 2023-04-02

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

06/02/256 February 2025 Accounts for a small company made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-06-30

View Document

09/01/249 January 2024 Director's details changed for Mr Alexander David Kelson Brierley on 2024-01-09

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-06-30

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

01/12/221 December 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01

View Document

26/04/2226 April 2022 Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-06-30

View Document

23/02/2223 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

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

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

17/10/1717 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CESSATION OF KUNOWSKY ENERGY LIMITED AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEWABLE ENERGY INCOME PARTNERSHIP HOLDINGS LIMITED

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 10.0002

View Document

22/06/1722 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

22/06/1722 June 2017 ADOPT ARTICLES 16/06/2017

View Document

26/05/1726 May 2017 SECOND FILING OF AP01 FOR ALEXANDER DAVID KELSON BRIERLEY

View Document

23/05/1723 May 2017 ADOPT ARTICLES 09/05/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED KATRINA SHENTON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GOSS

View Document

09/05/179 May 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED ALEXANDER DAVID KELSON BRIERLEY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GOSS / 20/06/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROSSER / 07/10/2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED SAMUEL GOSS

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED THOMAS ROSSER

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WILLIAM REYNOLDS / 28/02/2015

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SETCHELL / 06/08/2015

View Document

06/08/156 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MATTHEW GEORGE SETCHELL

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

30/06/1530 June 2015 SUB-DIVISION 18/06/15

View Document

30/06/1530 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 10.0002

View Document

29/06/1529 June 2015 ARTICLES OF ASSOCIATION

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAM REYNOLDS

View Document

23/06/1523 June 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

21/04/1521 April 2015 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

05/03/155 March 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WILLIAM REYNOLDS / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

17/11/1417 November 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR SAM WILLIAM REYNOLDS

View Document

08/11/138 November 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK BOHNE

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ UNITED KINGDOM

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR MARK TURNER

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARCACHE

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER ARCACHE / 15/10/2012

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENNING ALBERT BOHNE / 15/10/2012

View Document

21/08/1321 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/07/1220 July 2012 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