Active
Company Information for KS SPV 61 LIMITED
14 HIGH CROSS, TRURO, CORNWALL, TR1 2AJ,
|
Company Registration Number
12654895
Private Limited Company
Active |
Company Name | |
---|---|
KS SPV 61 LIMITED | |
Legal Registered Office | |
14 HIGH CROSS TRURO CORNWALL TR1 2AJ | |
Company Number | 12654895 | |
---|---|---|
Company ID Number | 12654895 | |
Date formed | 2020-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 07/07/2021 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB402599790 |
Last Datalog update: | 2024-10-05 12:34:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF DIF CAPITAL PARTNERS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CESSATION OF EDP - ENERGIAS DE PORTUGAL AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
Director's details changed for Mr Antonio Isac on 2023-08-03 | ||
Change of details for Edp - Energias De Portugal as a person with significant control on 2023-02-10 | ||
Notification of Dif Capital Partners as a person with significant control on 2020-06-09 | ||
Withdrawal of a person with significant control statement on 2023-02-03 | ||
Notification of Edp - Energias De Portugal as a person with significant control on 2022-10-05 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Frank Henning Albert Bohne on 2022-09-13 | ||
Director's details changed for Dr Alexander Arcache on 2022-03-16 | ||
CH01 | Director's details changed for Mr Frank Henning Albert Bohne on 2022-09-13 | |
CH01 | Director's details changed for Mr Frank Henning Albert Bohne on 2022-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DAGMER VOGT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DAGMER VOGT AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM HOULSTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM HOULSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM HOULSTON | |
Change of details for Dr Alexander Arcache as a person with significant control on 2022-04-26 | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
PSC04 | Change of details for Dr Alexander Arcache as a person with significant control on 2022-04-26 | |
PSC04 | Change of details for Dr Alexander Arcache as a person with significant control on 2022-04-26 | |
AP01 | DIRECTOR APPOINTED MR ANTONIO ISAC | |
AP01 | DIRECTOR APPOINTED MR ANTONIO ISAC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAGMER VOGT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
Previous accounting period shortened from 30/06/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE | |
PSC04 | Change of details for Dr Alexander Arcache as a person with significant control on 2021-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD OWEN | |
RP04AP01 | Second filing of director appointment of Mr Giles William Houlston | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM HOULSTON | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KS SPV 61 LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as KS SPV 61 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |