KLISW LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-12-21 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CLARE WELBURN
2022-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 09/02/2022
2022-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074902070001
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-20 update statutory_documents 19/10/21 STATEMENT OF CAPITAL GBP 2
2021-10-19 update statutory_documents DIRECTOR APPOINTED MRS LISA CLARE WELBURN
2021-04-07 delete sic_code 99999 - Dormant Company
2021-04-07 insert company_previous_name PRINT COPY SCAN E SALES LTD
2021-04-07 insert sic_code 68100 - Buying and selling of own real estate
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-04-07 update name PRINT COPY SCAN E SALES LTD => KLISW LTD
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-02-07 delete address UNIT 6 6 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON ENGLAND PL6 7FB
2021-02-07 insert address 53 FURZEHATT ROAD PLYMOUTH ENGLAND PL9 8QX
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2021-02-03 update statutory_documents COMPANY NAME CHANGED PRINT COPY SCAN E SALES LTD CERTIFICATE ISSUED ON 03/02/21
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM UNIT 6 6 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7FB ENGLAND
2021-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 08/01/2021
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 08/01/2021
2020-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-07-08 delete address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2019-07-08 insert address UNIT 6 6 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON ENGLAND PL6 7FB
2019-07-08 update registered_address
2019-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 25/04/2017
2017-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 28/06/2017
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 25/04/2017
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-11 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-26 update statutory_documents 12/01/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-07 delete address 79 HIGHER BORE STREET BODMIN CORNWALL ENGLAND PL31 1JT
2014-02-07 insert address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-17 update statutory_documents 12/01/14 FULL LIST
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 12/09/2013
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 delete address 20 CROCKWELL STREET BODMIN CORNWALL ENGLAND PL31 2DS
2013-06-23 insert address 79 HIGHER BORE STREET BODMIN CORNWALL ENGLAND PL31 1JT
2013-06-23 update registered_address
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-10-12 => 2013-12-31
2013-01-14 update statutory_documents 12/01/13 FULL LIST
2012-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS ENGLAND
2012-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-12 update statutory_documents 12/01/12 FULL LIST
2011-03-17 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION