KINGSTON COMMUNICATIONS (HULL) LTD.

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

30/08/2330 August 2023 Termination of appointment of Matthew Edward Pearson as a director on 2023-08-25

View Document

30/08/2330 August 2023 Termination of appointment of Matthew Edward Pearson as a secretary on 2023-08-25

View Document

05/06/235 June 2023 Return of final meeting in a members' voluntary winding up

View Document

05/06/235 June 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

05/05/225 May 2022 Appointment of Tim Shaw as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Dale Wayne Raneberg as a director on 2022-04-20

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Samantha Rosemary Jane Booth as a director on 2021-09-29

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR ALEXANDER WILLIAM TONG

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR MATTHEW EDWARD PEARSON

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY SARAH JONES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA BIELBY

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR DALE RANEBERG

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SUTHERLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/02/1918 February 2019 CESSATION OF KINGSTON SERVICES HOLDINGS LIMITED AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF KCOM GROUP PLC AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF KCH (HOLDINGS) LIMITED AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALBERT

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR GRAHAM SUTHERLAND

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS SARAH ELIZABETH JONES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS ANNA CATHERINE BIELBY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE SMITH

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

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

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED KCOM GROUP LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED PEH UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/07

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

23/09/0223 September 2002 S366A DISP HOLDING AGM 20/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: TELEPHONE HOUSE CARR LANE HULL EAST YORKSHIRE HU1 3RE

View Document

21/11/0121 November 2001 AUDITOR'S RESIGNATION

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 ADOPT MEM AND ARTS 10/09/98

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9811 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ADOPT MEM AND ARTS 04/09/98

View Document

11/09/9811 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 83 LEONARD STREET LONDON EC2A 4OS

View Document

09/09/989 September 1998 COMPANY NAME CHANGED COMPLETELAND LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

31/07/9831 July 1998 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