Advanced company searchLink opens in new window

K.SURVEY LTD

Company number 06124365

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)
04 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 AD01 Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 19 June 2018
06 Mar 2018 PSC04 Change of details for Mr Jimmy Keay as a person with significant control on 24 August 2017
05 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
02 Mar 2018 PSC01 Notification of Elisha Keay as a person with significant control on 24 August 2017
02 Mar 2018 PSC04 Change of details for Mr Jimmy Keay as a person with significant control on 24 August 2017
29 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 2
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 SH10 Particulars of variation of rights attached to shares
11 Sep 2017 SH08 Change of share class name or designation
05 Sep 2017 AP01 Appointment of Miss Elisha Janet Keay as a director on 24 August 2017
01 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
20 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016