K S ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/10/2228 October 2022 Secretary's details changed for Murray Julian Scott on 2018-03-01

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/10/1018 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT / 23/09/2010

View Document

10/12/0910 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 RETURN MADE UP TO 23/09/06; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

04/05/034 May 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 � NC 1000/10000 08/04/

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED BRMCO (109) LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

23/09/0223 September 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