KAM DESIGN (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
28/02/2528 February 2025 Satisfaction of charge 082850420001 in full

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

05/11/245 November 2024 Termination of appointment of Daniel John Holderness as a director on 2024-08-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE HOLDERNESS / 12/10/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOLDERNESS / 12/10/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082850420001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOLDERNESS / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOLDERNESS / 16/06/2020

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF KATE HOLDERNESS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL HOLDERNESS

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR DANIEL JOHN HOLDERNESS

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR KEVIN PAUL HOLDERNESS

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE HOLDERNESS / 20/06/2018

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE HOLDERNESS / 01/12/2014

View Document

01/12/141 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOLDERNESS / 01/12/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1 FLEET SQUARE DAMSIDE STREET LANCASTER LANCASHIRE LA1 1BN

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED DISCOUNT KITCHENS LANCASTER LTD CERTIFICATE ISSUED ON 29/09/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 PREVSHO FROM 30/11/2013 TO 30/06/2013

View Document

06/12/136 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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