EES SOLUTIONS KMD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
26/03/2526 March 2025 | Director's details changed for Mr Damien Espada Wilson on 2025-03-25 |
26/03/2526 March 2025 | Appointment of Alexander George Michael Hampton as a director on 2025-03-25 |
26/03/2526 March 2025 | Appointment of Alison Jane Hunt as a director on 2025-03-25 |
26/03/2526 March 2025 | Director's details changed for Mr Spencer Peter Thomas on 2025-03-25 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
10/04/2410 April 2024 | Change of details for Ees Solutions Limited as a person with significant control on 2024-04-03 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Satisfaction of charge 058490820003 in full |
28/12/2228 December 2022 | Registration of charge 058490820004, created on 2022-12-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Registration of charge 058490820003, created on 2022-01-17 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR DAMIEN ESPADA WILSON |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOWE / 16/06/2018 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART LOWE / 16/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER PETER THOMAS / 02/12/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR SPENCER PETER THOMAS |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, SECRETARY SUSAN LOWE |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 8 HELSTON CLOSE TAMWORTH STAFFORDSHIRE B79 8SH |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, SECRETARY REBECCA LOWE |
21/09/1621 September 2016 | SECRETARY APPOINTED SPENCER PETER THOMAS |
20/09/1620 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058490820001 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/07/1529 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/08/146 August 2014 | SECRETARY APPOINTED REBECCA ANN LOWE |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/07/1219 July 2012 | DIRECTOR APPOINTED SUSAN LOWE |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/07/121 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART LOWE / 16/06/2010 |
30/03/1030 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 |
29/03/1029 March 2010 | 19/03/10 STATEMENT OF CAPITAL GBP 1 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | SECRETARY APPOINTED SUSAN LOWE |
21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY SIAN WILLIAMSON |
21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMSON |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 48 COTON ROAD NETHER WHITACRE COLESHILL BIRMINGHAM B46 2HL |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/069 November 2006 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | SECRETARY RESIGNED |
09/11/069 November 2006 | NEW SECRETARY APPOINTED |
22/09/0622 September 2006 | ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07 |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS |
31/08/0631 August 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/03/07 |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
14/08/0614 August 2006 | SECRETARY RESIGNED |
14/08/0614 August 2006 | DIRECTOR RESIGNED |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EES SOLUTIONS KMD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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