Advanced company searchLink opens in new window

KIRKER TRAVEL SERVICES LIMITED

Company number 03019363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
21 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
02 Oct 2019 PSC05 Change of details for Kuoni as a person with significant control on 30 August 2017
19 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Mar 2019 AP03 Appointment of Mrs Karen Margaret Wallis as a secretary on 25 March 2019
25 Mar 2019 TM02 Termination of appointment of Sally Jane Perez-Adamson as a secretary on 25 March 2019
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 TM01 Termination of appointment of Mark Norman as a director on 30 April 2015
14 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AP03 Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,000
02 Apr 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AP01 Appointment of Mr Derek Jones as a director
13 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 40,000