EES SOLUTIONS KMD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Damien Espada Wilson on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Alexander George Michael Hampton as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Alison Jane Hunt as a director on 2025-03-25

View Document

26/03/2526 March 2025 Director's details changed for Mr Spencer Peter Thomas on 2025-03-25

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

10/04/2410 April 2024 Change of details for Ees Solutions Limited as a person with significant control on 2024-04-03

View Document

10/04/2410 April 2024 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Satisfaction of charge 058490820003 in full

View Document

28/12/2228 December 2022 Registration of charge 058490820004, created on 2022-12-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Registration of charge 058490820003, created on 2022-01-17

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR DAMIEN ESPADA WILSON

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOWE / 16/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART LOWE / 16/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER PETER THOMAS / 02/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 DIRECTOR APPOINTED MR SPENCER PETER THOMAS

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN LOWE

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 8 HELSTON CLOSE TAMWORTH STAFFORDSHIRE B79 8SH

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOWE

View Document

21/09/1621 September 2016 SECRETARY APPOINTED SPENCER PETER THOMAS

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058490820001

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 SECRETARY APPOINTED REBECCA ANN LOWE

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 DIRECTOR APPOINTED SUSAN LOWE

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/07/121 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART LOWE / 16/06/2010

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010

View Document

29/03/1029 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 1

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY APPOINTED SUSAN LOWE

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY SIAN WILLIAMSON

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMSON

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 48 COTON ROAD NETHER WHITACRE COLESHILL BIRMINGHAM B46 2HL

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/03/07

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 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