K-MOR CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-07-22

View Document

22/04/2522 April 2025 Previous accounting period shortened from 2024-07-23 to 2024-07-22

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-07-23

View Document

22/07/2422 July 2024 Annual accounts for year ending 22 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2023-07-24 to 2023-07-23

View Document

23/07/2323 July 2023 Annual accounts for year ending 23 Jul 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-07-24

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2022-07-25 to 2022-07-24

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-25

View Document

25/07/2125 July 2021 Annual accounts for year ending 25 Jul 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-07-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

25/07/2025 July 2020 Annual accounts for year ending 25 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/07/19

View Document

22/04/2022 April 2020 PREVSHO FROM 27/07/2019 TO 26/07/2019

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 105 FAREHAM REACH 166 FAREHAM ROAD GOSPORT HANTS PO13 0FW ENGLAND

View Document

26/04/1926 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/07/1830 July 2018 CESSATION OF ALAN MORTON AS A PSC

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

20/04/1820 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/16

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O EDWARDS LYONS & CO 11 PORTLAND STREET PORTLAND STREET SOUTHAMPTON SO14 7EB

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 29 July 2015

View Document

26/04/1626 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON SO15 2ET

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

07/04/147 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

13/06/1313 June 2013 ADOPT ARTICLES 24/04/2013

View Document

13/06/1313 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 262502

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/03/129 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FINDLAY MORTON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MORTON / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON / 01/09/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MORTON / 01/09/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 21-22 THE SLIPWAY PORT SOLENT PORTSMOUTH HANTS PO6 4TR

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR ALAN MORTON

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 6 TIMSBURY COURT SPRING ROAD SHOLING SOUTHAMPTON HAMPSHIRE SO19 2RX

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 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