CHRIS KOHTER MECHANICAL SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-11 with updates |
30/04/2530 April 2025 | Cessation of Vuyiswa Pearl Kohter as a person with significant control on 2025-04-01 |
30/04/2530 April 2025 | Change of details for Mr Chris Kohter as a person with significant control on 2025-04-01 |
10/04/2510 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-02-28 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Registered office address changed from C/O Moore Thompson Bank House Broad Street Spalding Lincolnshire PE11 1TB England to 66 Paston Lane Peterborough PE4 6HA on 2022-02-01 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O WHITING & PARTNERS LTD (ST NEOTS) 14 EATON COURT ROAD COLMWORTH BUSINESS PARK, EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER ENGLAND |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS KOHTER / 01/10/2018 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VUYISWA KOHTER |
21/08/1721 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MRS VUYISWA PEARL KOHTER |
07/03/157 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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