K & S TOILETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Cessation of Stephen John Reynolds as a person with significant control on 2024-02-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

10/02/2510 February 2025 Notification of Space Mobiles Limited as a person with significant control on 2024-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/03/247 March 2024 Appointment of Mrs Helen Louisa Reynolds as a director on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Katherine Lesley Finch as a director on 2024-02-01

View Document

07/03/247 March 2024 Notification of Stephen John Reynolds as a person with significant control on 2024-02-01

View Document

07/03/247 March 2024 Cessation of Katherine Lesley Finch as a person with significant control on 2024-02-01

View Document

17/02/2417 February 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Stephen John Reynolds as a director on 2024-02-01

View Document

31/01/2431 January 2024 Registered office address changed from Coed Cochian Bryntirion Lane Rhayader Powys LD6 5LT to Black House Farm Beguildy Knighton Powys LD7 1YU on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 PREVEXT FROM 30/01/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064832840002

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LESLEY FINCH / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FINCH

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM COED COCHION, BRYNTIRION LANE RHAYADER POWYS LD6 5LT

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FINCH / 02/04/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINCH / 02/04/2009

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR ANDREW ARTHUR FINCH

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FINCH

View Document

24/01/0824 January 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