KSP - CHARTERED SURVEYORS LTD.

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Completion of winding up

View Document

30/05/2430 May 2024 Registered office address changed from 2 Station Road West Oxted RH8 9EP England to 31 Heath Drive Chelmsford CM2 9HB on 2024-05-30

View Document

25/01/2425 January 2024 Order of court to wind up

View Document

02/01/242 January 2024 Change of details for Mr Paul Stuart Karcheski as a person with significant control on 2024-01-02

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Cessation of Psk Holdings Limited as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Notification of Paul Stuart Karcheski as a person with significant control on 2023-02-27

View Document

29/11/2229 November 2022 Termination of appointment of Abby Louise Karcheski as a director on 2022-11-29

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

01/07/191 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR AUCTORITAS SOLUTIONS LIMITED

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SUITE F1 THE BUSINESS CENTRE, TEMPLE WOOD ESTATE STOCK ROAD WEST HANNINGFIELD CHELMSFORD ESSEX CM2 8LP ENGLAND

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / PSK HOLDINGS LIMITED / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART KARCHESKI / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBY LOUISE KARCHESKI / 29/04/2019

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSK HOLDINGS LIMITED

View Document

22/01/1822 January 2018 CURREXT FROM 11/04/2018 TO 30/04/2018

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/04/17

View Document

10/01/1810 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1810 January 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED KPS - CHARTERED SURVEYORS LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED KPS SURVEYING LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

18/12/1718 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1718 December 2017 CHANGE OF NAME 13/12/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts for year ending 11 Apr 2017

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 39 MOULSHAM STREET CHELMSFORD CM2 0HY UNITED KINGDOM

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS ABBY LOUISE KARCHESKI

View Document

26/10/1626 October 2016 CURRSHO FROM 30/06/2017 TO 11/04/2017

View Document

22/06/1622 June 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