K.C. OFFICE SERVICES LIMITED

Company Documents

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

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / JKC MANAGEMENT LIMITED / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JKC MANAGEMENT LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH 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

01/03/171 March 2017 SECRETARY APPOINTED MISS KATIE BLUNDELL

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARY BLUNDELL

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BLUNDELL JNR / 29/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY BLUNDELL / 29/04/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BLUNDELL JNR / 29/04/2013

View Document

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

View Accounts

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/07/129 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 SHARES AGREEMENT OTC

View Document

26/08/9926 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: NILE HOUSE NILE STREET BBIGHTON EAST SUSSEX BN1 1JB

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

16/12/9416 December 1994 AUDITOR'S RESIGNATION

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 3 CLIFF GARDENS TELSCOMBE CLIFFS EAST SUSSEX BN10 7BT

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 £ NC 100/1000 06/03/9

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: REGENT HOUSE PRINCE'S PLACE BRIGHTON EAST SUSSEX BN1 1EY

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 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