FK BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Micro company accounts made up to 2024-05-24 |
25/05/2525 May 2025 | Current accounting period shortened from 2024-05-25 to 2024-05-24 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Confirmation statement made on 2024-08-11 with updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
26/08/2426 August 2024 | Total exemption full accounts made up to 2023-05-31 |
26/05/2426 May 2024 | Current accounting period shortened from 2023-05-26 to 2023-05-25 |
24/05/2424 May 2024 | Annual accounts for year ending 24 May 2024 |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-05-27 to 2023-05-26 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/06/2120 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/08/2031 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA DOMI / 08/06/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FATOS KRASNIQI / 08/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 18 GOODWIN ROAD SHEFFIELD S8 9TJ |
26/02/2026 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | 30/05/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | Annual accounts for year ending 29 May 2018 |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/07/1626 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/09/148 September 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1425 February 2014 | PREVEXT FROM 30/05/2013 TO 31/05/2013 |
26/07/1326 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
11/07/1211 July 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR FATOS KRASNIQI / 04/06/2012 |
04/06/124 June 2012 | REGISTERED OFFICE CHANGED ON 04/06/2012 FROM 16A GOODWIN ROAD SHEFFIELD S8 9TJ UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual return made up to 23 May 2011 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1228 February 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/12/1127 December 2011 | STRUCK OFF AND DISSOLVED |
20/09/1120 September 2011 | FIRST GAZETTE |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 148 MORGAN AVENUE, SHEFFIELD, S5 8QQ, UNITED KINGDOM |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FATOS KRASNIQI / 01/04/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, 61A BLAGDEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 5QS |
05/08/105 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FATOS KRASNIQI / 20/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 148 MORGAN AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S5 8QQ |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/08/0818 August 2008 | APPOINTMENT TERMINATED SECRETARY VOICE & CO ACCOUNTANCY SERVICES LIMITED |
18/08/0818 August 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | SECRETARY APPOINTED MRS DIANA DOMI |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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