KYLE J STEWART CONSULTING LTD

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

25/03/2425 March 2024 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-25

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Kyle Stewart on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Kyle Stewart as a person with significant control on 2023-06-19

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Director's details changed for Ms Elizabeth Bailey on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Ms Elizabeth Bailey as a person with significant control on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM PO BOX 104 FRESHWATER QUARRY BRIXHAM DEVON TQ5 5AY UNITED KINGDOM

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR KYLE STEWART / 09/03/2020

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BAILEY

View Document

30/04/2030 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 20

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS ELIZABETH BAILEY

View Document

10/07/1910 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information