KSD SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

27/02/2527 February 2025 Satisfaction of charge 042126790008 in full

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

26/07/2426 July 2024 Satisfaction of charge 3 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Registration of charge 042126790008, created on 2024-03-15

View Document

06/03/246 March 2024 Full accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Satisfaction of charge 042126790006 in full

View Document

28/02/2428 February 2024 Registration of charge 042126790007, created on 2024-02-22

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2021-04-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

10/12/2110 December 2021 Registration of charge 042126790006, created on 2021-12-10

View Document

25/11/2125 November 2021 Notification of Tnc Group Holdings Limited as a person with significant control on 2020-03-09

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

24/11/2124 November 2021 Satisfaction of charge 042126790004 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 042126790005 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 Confirmation statement made on 2021-01-22 with updates

View Document

24/01/2024 January 2020 SUB-DIVISION 19/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

09/09/199 September 2019 CESSATION OF MARK ANTHONY RATCLIFFE AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/05/2019

View Document

09/09/199 September 2019 CESSATION OF LUISA BAKER AS A PSC

View Document

09/09/199 September 2019 CESSATION OF PETER FLEMING JACKSON MCDONNELL AS A PSC

View Document

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

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042126790005

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARGAN

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MRS LUISA BAKER

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS LUISA BAKER

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042126790004

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUISA BAKER

View Document

21/07/1721 July 2017 CESSATION OF CHRISTOPHER PATRICK OWEN GARGAN AS A PSC

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARGAN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/09/132 September 2013 REDEMPTION OF SHARES 31/05/2013

View Document

02/09/132 September 2013 31/05/13 STATEMENT OF CAPITAL GBP 850002

View Document

14/08/1314 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 CURREXT FROM 30/11/2012 TO 31/05/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/1227 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED KINGSPAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

25/06/1225 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 850002

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 22/02/2012

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

01/07/111 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK OWEN GARGAN / 08/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLEMING JACKSON MCDONNELL / 01/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 08/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HYDER

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NC INC ALREADY ADJUSTED 26/11/07

View Document

13/12/0713 December 2007 £ NC 1000/1000999 26/1

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 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