Advanced company searchLink opens in new window

KENWOOD CONSTRUCTION SERVICES LTD

Company number 11554207

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 Nov 2023 TM01 Termination of appointment of Aftab Aziz as a director on 3 November 2023
04 Nov 2023 PSC02 Notification of Aziza Holdings Limited as a person with significant control on 3 November 2023
04 Nov 2023 PSC07 Cessation of Asghar Aziz as a person with significant control on 3 November 2023
03 Sep 2023 AD01 Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to 122/6 Wicker Sheffield S3 8JD on 3 September 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 PSC04 Change of details for Mr Asgar Aziz as a person with significant control on 27 July 2023
09 Jul 2023 PSC01 Notification of Asgar Aziz as a person with significant control on 9 July 2023
09 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 9 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
23 Aug 2022 AP01 Appointment of Mr Aftab Aziz as a director on 23 August 2022
30 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
23 Jul 2021 AD01 Registered office address changed from 122a Wicker Sheffield South Yorkshire S3 8JD United Kingdom to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 23 July 2021
09 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
08 Oct 2020 TM01 Termination of appointment of Mohammed Rafi as a director on 1 October 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 May 2020 AP01 Appointment of Mr Asghar Aziz as a director on 27 May 2020
14 May 2020 AD01 Registered office address changed from 122a Wicker Sheffield South Yorkshire S3 8JD United Kingdom to 122a Wicker Sheffield South Yorkshire S3 8JD on 14 May 2020
14 May 2020 AD01 Registered office address changed from Unit 2 Unit 2 Batley Business & Technology Centre Batley West Yorkshire WF17 6ER United Kingdom to 122a Wicker Sheffield South Yorkshire S3 8JD on 14 May 2020
19 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 2 Unit 2 Batley Business & Technology Centre Batley West Yorkshire WF17 6ER on 19 September 2019
18 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
15 May 2019 TM01 Termination of appointment of Jozef Spisiak as a director on 25 March 2019
15 May 2019 AP01 Appointment of Mr Mohammed Rafi as a director on 25 March 2019