KR STEEL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
05/07/215 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KR GROUP (SCOTLAND) LTD |
04/07/194 July 2019 | CESSATION OF KENNETH ALEXANDER ROBERTSON AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse these accounts |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR APPOINTED MRS NICOLA FRASER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016Analyse these accounts |
25/05/1625 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015Analyse these accounts |
20/05/1520 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
23/02/1523 February 2015 | 20/02/15 STATEMENT OF CAPITAL GBP 100 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014Analyse these accounts |
10/06/1410 June 2014 | SAIL ADDRESS CREATED |
10/06/1410 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/05/1323 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1028 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA FRASER / 27/11/2009 |
12/12/0912 December 2009 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 71 GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN AB22 8AY |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERTSON / 27/11/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 21 RICHMOND COURT ROSEMOUNT ABERDEEN AB25 2WE |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 21 RICHMOND COURT ROSEMOUNT ABERDEEN AB25 2WE |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR MARK FRASER |
13/10/0813 October 2008 | DIRECTOR RESIGNED MARK FRASER |
13/10/0813 October 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | 30/06/08 TOTAL EXEMPTION FULL |
16/08/0716 August 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | 30/06/07 TOTAL EXEMPTION FULL |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 162 BANNERMILL PLACE ABERDEEN AB24 5GE |
26/07/0626 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
30/06/0630 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
27/07/0527 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company