-
UK DEVELOPMENT SERVICES LIMITED - Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 10590357
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Langard Lifford Hall Tunnel Lane
- Kings Norton
- Birmingham
- West Midlands
- B30 3JN
- England Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England UK
Management
- Managing Directors
- GOFF, John Alan
- Company secretaries
- GOFF, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-30
- Age Of Company 2017-01-30 7 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Michael Halford
- -
- Mr John Alan Goff
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KENECT RECRUITMENT (NORTH WEST) LIMITED
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2022-04-19
- Last Date: 2021-04-05
-
UK DEVELOPMENT SERVICES LIMITED Company Description
- UK DEVELOPMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 10590357. Its current trading status is "live". It was registered 2017-01-30. It was previously called KENECT RECRUITMENT (NORTH WEST) LIMITED. It has declared SIC or NACE codes as "41202". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-01-31.It can be contacted at Langard Lifford Hall Tunnel Lane .
Get UK DEVELOPMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Development Services Limited - Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
- 2017-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK DEVELOPMENT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
accounts-with-accounts-type-dormant (2022-01-09) - AA
-
gazette-filings-brought-up-to-date (2022-01-11) - DISS40
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-06-28) - TM01
-
accounts-with-accounts-type-micro-entity (2021-06-01) - AA
-
confirmation-statement-with-updates (2021-04-05) - CS01
-
cessation-of-a-person-with-significant-control (2021-04-05) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-05) - AD01
-
termination-secretary-company-with-name-termination-date (2021-04-05) - TM02
-
confirmation-statement-with-updates (2021-02-16) - CS01
-
notification-of-a-person-with-significant-control (2021-04-05) - PSC01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-12-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-08) - AD01
-
change-person-director-company-with-change-date (2020-06-08) - CH01
-
change-to-a-person-with-significant-control (2020-06-08) - PSC04
-
mortgage-satisfy-charge-full (2020-06-08) - MR04
-
cessation-of-a-person-with-significant-control (2020-11-04) - PSC07
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
-
certificate-change-of-name-company (2020-10-05) - CERTNM
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
termination-secretary-company-with-name-termination-date (2020-11-04) - TM02
-
notification-of-a-person-with-significant-control (2020-12-29) - PSC01
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
-
confirmation-statement-with-updates (2020-12-29) - CS01
-
appoint-person-secretary-company-with-name-date (2020-12-29) - AP03
-
appoint-person-secretary-company-with-name-date (2020-11-04) - AP03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
confirmation-statement-with-updates (2019-02-05) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-24) - PSC04
-
termination-director-company-with-name-termination-date (2018-10-23) - TM01
-
confirmation-statement-with-updates (2018-02-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-24) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-07) - AD01
-
incorporation-company (2017-01-30) - NEWINC
-
appoint-person-director-company-with-name-date (2017-05-08) - AP01