K.A.P.S. BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

11/07/2511 July 2025 NewRegistered office address changed from 100 High Street Whitstable Kent CT5 1AT to 214 Minster Road Minster on Sea Sheerness Kent ME12 3LL on 2025-07-11

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CESSATION OF STEVE BRIAN HEATON AS A PSC

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE HEATON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/05/163 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD JOSEPH WOOD / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BRIAN HEATON / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER JONES / 01/10/2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN RICHARD JOSEPH WOOD / 01/10/2009

View Document

09/03/109 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 60 ALEXANDRA ROAD SHEERNESS KENT ME12 2AT

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 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