KANSENJI NO 1 LIMITED

Company Documents

DateDescription
17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/162 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED HYGIENE PEST CONTROL LIMITED
CERTIFICATE ISSUED ON 11/03/15

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WORDINGHAM / 30/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY JASON THURLAND

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
SATRA INNOVATION SATRA INNOVATION PARK
ROCKINGHAM ROAD
KETTERING
NORTHAMPTONSHIRE
NN16 9JH
UNITED KINGDOM

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED PETER WORDINGHAM

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR JASON THURLAND

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THURLAND / 02/01/2013

View Document

02/01/132 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 116 MONTAGU STREET KETTERING NORTHAMPTONSHIRE NN16 8RZ

View Document

23/12/1123 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE THURLAND

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON THURLAND / 31/05/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON THURLAND / 31/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THURLAND / 31/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE THURLAND / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THURLAND / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 SECRETARY APPOINTED MR JASON THURLAND

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY DEBBIE THURLAND

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 28 HEATH WAY BURTON LATIMER NORTHAMPTONSHIRE NN15 5YF

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G OFFICE CHANGED 02/03/05 1 CHURCH ROAD PYTCHLEY KETTERING NORTHAMPTONSHIRE NN14 1EL

View Document

02/12/042 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 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