Advanced company searchLink opens in new window

KERR CONSULTING UK LIMITED

Company number 06534737

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)
03 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
01 Dec 2021 PSC04 Change of details for Mr Andrew Callum Kerr as a person with significant control on 14 March 2021
23 Nov 2021 PSC04 Change of details for Mr Andrew Callum Kerr as a person with significant control on 14 March 2017
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 PSC04 Change of details for Debra Jane Kerr as a person with significant control on 14 March 2021
20 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
20 Apr 2021 PSC04 Change of details for Mr Andrew Callum Kerr as a person with significant control on 14 March 2021
20 Apr 2021 CH01 Director's details changed for Debra Jane Kerr on 14 March 2021
20 Apr 2021 CH01 Director's details changed for Mr Andrew Callum Kerr on 14 March 2021
16 Apr 2021 PSC01 Notification of Debra Jane Kerr as a person with significant control on 14 March 2017
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 PSC04 Change of details for a person with significant control
20 May 2020 AD01 Registered office address changed from 11 King Street King's Lynn PE30 1ET England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 20 May 2020
19 May 2020 CH01 Director's details changed for Mr Andrew Callum Kerr on 19 May 2020
19 May 2020 CH01 Director's details changed for Debra Jane Kerr on 19 May 2020
19 May 2020 CH03 Secretary's details changed for Debra Jane Kerr on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Andrew Callum Kerr as a person with significant control on 19 May 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH England to 11 King Street King's Lynn PE30 1ET on 11 July 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates