K S F DESIGN BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr Michael Thomas Hillier as a director on 2025-03-23

View Document

02/09/242 September 2024 Termination of appointment of Rachel Jane Hayden as a director on 2024-09-02

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Secretary's details changed for Michael Hillier on 2024-09-02

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/01/2430 January 2024 Registered office address changed from Spindrift the Esplanade East Cowes Isle of Wight PO32 6AD to 1 Quay Lodge the Quay Yarmouth PO41 0PQ on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

08/05/208 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

07/04/197 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 DIRECTOR APPOINTED MRS RACHEL JANE HAYDEN

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHATFIELD

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARJORIE CHATFIELD / 02/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: WYLYE CROFT WEYMOUTH ROAD MARTINSTOWN DORCHESTER DORSET DT2 9JL

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 7 CEDAR ROAD CHARLTON DOWN DORCHESTER DORSET DT2 9UL

View Document

23/09/0323 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: MONKLEY HOUSE MONKLEY LANE RODE COMMON, BATH SOMERSET BA3 6QQ

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 15 WOOLLEY STREET BRADFORD ON AVON WILTSHIRE BA15 1AD

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED

View Document

14/09/9414 September 1994 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