Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Secretary Name | KSA Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 1999(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Units 7- 8 The Chandlery Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.companyrescue.org |
---|
Registered Address | Units 7-8 The Chandlery The Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Ksa Group LTD 95.00% Ordinary A |
---|---|
5 at £1 | Keith Ferrier Steven 5.00% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
14 April 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Director's details changed for Keith Ferrier Steven on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Ksa (Ne) Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Keith Ferrier Steven on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Ksa (Ne) Limited on 17 February 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members
|
16 February 2004 | Return made up to 23/01/04; full list of members
|
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page) |
12 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 November 2001 | Company name changed companyrescue dotcom. LTD.\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed companyrescue dotcom. LTD.\certificate issued on 14/11/01 (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page) |
25 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
14 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
8 March 2000 | Company name changed rosewell LIMITED\certificate issued on 09/03/00 (3 pages) |
8 March 2000 | Company name changed rosewell LIMITED\certificate issued on 09/03/00 (3 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
10 May 1999 | Return made up to 23/01/99; full list of members
|
10 May 1999 | Return made up to 23/01/99; full list of members
|
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: suite 92 72 new bond street london wiy 9DD (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: suite 92 72 new bond street london wiy 9DD (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Return made up to 23/01/98; full list of members
|
11 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
11 February 1998 | Return made up to 23/01/98; full list of members
|
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
23 January 1997 | Incorporation (16 pages) |
23 January 1997 | Incorporation (16 pages) |