KCL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD REYNOLDS / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD REYNOLDS / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL KATHLEEN REYNOLDS / 31/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD REYNOLDS / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KATHLEEN REYNOLDS / 31/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM KINCHYLE CHURCH LANE GREAT HOLLAND FRINTON ON SEA ESSEX CO13 0JS

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KATHLEEN REYNOLDS / 01/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/01/1525 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/11/1317 November 2013 APPOINTMENT TERMINATED, DIRECTOR OMID KHORREMY

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/07/1328 July 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/04/1321 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / OMID KHORREMY / 23/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMID KHORREMY / 30/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KATHLEEN REYNOLDS / 30/01/2010

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/02/0211 February 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/03/991 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/07/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

03/12/983 December 1998 COMPANY NAME CHANGED LW AVIATION SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/98

View Document

22/01/9822 January 1998 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