FK BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-05-24

View Document

25/05/2525 May 2025 Current accounting period shortened from 2024-05-25 to 2024-05-24

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-11 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/05/2426 May 2024 Current accounting period shortened from 2023-05-26 to 2023-05-25

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/08/2031 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA DOMI / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FATOS KRASNIQI / 08/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 18 GOODWIN ROAD SHEFFIELD S8 9TJ

View Document

26/02/2026 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 PREVEXT FROM 30/05/2013 TO 31/05/2013

View Document

26/07/1326 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

11/07/1211 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FATOS KRASNIQI / 04/06/2012

View Document

04/06/124 June 2012 REGISTERED OFFICE CHANGED ON 04/06/2012 FROM 16A GOODWIN ROAD SHEFFIELD S8 9TJ UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 148 MORGAN AVENUE, SHEFFIELD, S5 8QQ, UNITED KINGDOM

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FATOS KRASNIQI / 01/04/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, 61A BLAGDEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 5QS

View Document

05/08/105 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATOS KRASNIQI / 20/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 148 MORGAN AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S5 8QQ

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY VOICE & CO ACCOUNTANCY SERVICES LIMITED

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MRS DIANA DOMI

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 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