K R S INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

02/06/232 June 2023 Cessation of Michael Richard Darling as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Cessation of Ian Dennis Posnett as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Cessation of Steven Pieri as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Notification of Ww Martin Ltd as a person with significant control on 2023-06-01

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/12/207 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2020

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD DARLING

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DENNIS POSNETT

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PIERI

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

22/09/2022 September 2020 24/08/20 STATEMENT OF CAPITAL GBP 3.00

View Document

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PECK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PIERI / 01/11/2018

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 22 NEW ROAD CHATHAM KENT ME4 4QR

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD DARLING

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR NEIL ROBERT PECK

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR IAN DENNIS POSNETT

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CRUICKSHANK

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066587660001

View Document

21/02/1421 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CRUICKSHANK / 21/02/2014

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIERI

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR RICHARD PIERI

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIERI

View Document

19/08/1319 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/02/1321 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PIERI / 29/07/2012

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 4

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PIERI / 01/01/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CRUICKSHANK / 01/01/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PIERI / 01/01/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED RICHARD PIERI

View Document

08/08/088 August 2008 DIRECTOR APPOINTED KEITH CRUICKSHANK

View Document

08/08/088 August 2008 DIRECTOR APPOINTED STEVEN PIERI

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

29/07/0829 July 2008 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