Keighley
BD21 2JP
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Jonathan Michael Darnbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 Heatherlands Avenue Bradford West Yorks BD13 4LF |
Secretary Name | Jonathan Michael Darnbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2015) |
Role | Company Director |
Correspondence Address | 10 Heatherlands Avenue Bradford West Yorkshire BD13 4LF |
Director Name | Mr Craig James Adams |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 593 Thornton Road Thornton Bradford West Yorkshire BD13 3NW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | kissglobal.co.uk |
---|
Registered Address | Temple Chambers Russell Street Keighley BD21 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Craig Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,835 |
Cash | £2,871 |
Current Liabilities | £14,169 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
17 June 2021 | Delivered on: 24 June 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
8 November 2022 | Cessation of Karen Wells as a person with significant control on 8 November 2022 (1 page) |
8 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
7 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 September 2021 | Registered office address changed from Office a, Unit 30 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH England to Temple Chambers Russell Street Keighley BD21 2JP on 20 September 2021 (1 page) |
24 June 2021 | Registration of charge 069314850001, created on 17 June 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 April 2016 | Registered office address changed from 593 Thornton Road Thornton Bradford West Yorkshire BD13 3NW to Office a, Unit 30 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 593 Thornton Road Thornton Bradford West Yorkshire BD13 3NW to Office a, Unit 30 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 27 April 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 November 2015 | Appointment of Mr Craig James Adams as a director on 10 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Jonathan Michael Darnbrook as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Jonathan Michael Darnbrook as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Jonathan Michael Darnbrook as a secretary on 10 November 2015 (1 page) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Appointment of Mr Craig James Adams as a director on 10 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Jonathan Michael Darnbrook as a secretary on 10 November 2015 (1 page) |
19 March 2015 | Termination of appointment of Craig James Adams as a director on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Craig James Adams as a director on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Registered office address changed from Levell & Co Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Levell & Co Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 21 July 2010 (1 page) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Appointment of Mr Craig James Adams as a director (2 pages) |
28 January 2010 | Appointment of Mr Craig James Adams as a director (2 pages) |
3 January 2010 | Change of name notice (1 page) |
3 January 2010 | Change of name notice (1 page) |
3 January 2010 | Company name changed keep it simply stationery LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Company name changed keep it simply stationery LIMITED\certificate issued on 03/01/10
|
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
30 November 2009 | Appointment of Jonathan Michael Darnbrook as a secretary (1 page) |
30 November 2009 | Appointment of Jonathan Michael Darnbrook as a director (2 pages) |
30 November 2009 | Appointment of Jonathan Michael Darnbrook as a director (2 pages) |
30 November 2009 | Appointment of Jonathan Michael Darnbrook as a secretary (1 page) |
16 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 June 2009 | Incorporation (6 pages) |
11 June 2009 | Incorporation (6 pages) |