Advanced company searchLink opens in new window

KAIZEN BUSINESS SERVICES LIMITED

Company number 07193764

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)
05 Apr 2024 AD01 Registered office address changed from 35 Badgers Wood Cottingham North Humberside HU16 5st to The Business Hub, Active Plus Harpings Road Hull North Humberside HU5 4JF on 5 April 2024
04 Apr 2024 PSC04 Change of details for Mr Darren Trice as a person with significant control on 1 June 2017
21 Mar 2024 PSC07 Cessation of Darren Trice as a person with significant control on 6 April 2016
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
31 Jan 2018 PSC01 Notification of Darren Trice as a person with significant control on 1 June 2017
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
29 Jan 2015 CERTNM Company name changed lee trice electrical services LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
28 Jan 2015 TM01 Termination of appointment of Lee George Trice as a director on 26 January 2015