KERNOW SITE SERVICES LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES GOLDSMITH / 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES GOLDSMITH / 09/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDSMITH / 09/07/2010

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GOLDSMITH / 31/07/2009

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GOLDSMITH / 31/07/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM 2 HILL BARTON LANE EXETER EX1 3PT

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 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