KR STEEL SERVICES LIMITED



Company Documents

DateDescription
23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KR GROUP (SCOTLAND) LTD

View Document

04/07/194 July 2019 CESSATION OF KENNETH ALEXANDER ROBERTSON AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MRS NICOLA FRASER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

10/06/1410 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document



30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA FRASER / 27/11/2009

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 71 GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN AB22 8AY

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERTSON / 27/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 21 RICHMOND COURT ROSEMOUNT ABERDEEN AB25 2WE

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 21 RICHMOND COURT ROSEMOUNT ABERDEEN AB25 2WE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK FRASER

View Document

13/10/0813 October 2008 DIRECTOR RESIGNED MARK FRASER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 162 BANNERMILL PLACE ABERDEEN AB24 5GE

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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