KCLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

25/04/2525 April 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

18/02/2218 February 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/05/208 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR FINNIAN TIMOTHY LOMBARD BROWN / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FINNIAN TIMOTHY LOMBARD BROWN / 13/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR FINNIAN TIMOTHY LOMBARD BROWN / 15/11/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FINNIAN TIMOTHY LOMBARD BROWN / 15/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM DIDDINGTON FARM HOUSE DIDDINGTON LANE MERIDEN COVENTRY CV7 7HQ

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FINNIAN TIMOTHY LOMBARD BROWN / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES JEVONS / 19/12/2016

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY JEVONS / 19/12/2016

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES JEVONS / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FINNIAN TIMOTHY LOMBARD BROWN / 19/04/2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY JEVONS / 19/04/2016

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA BILOUS

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR FINNIAN TIMOTHY LOMBARD BROWN

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM CANNON HOUSE 2255 COVENTRY ROAD BIRMINGHAM B26 3NX

View Document

04/05/124 May 2012 SAIL ADDRESS CHANGED FROM: CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 3NX UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS MARIA BILOUS

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1128 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES JEVONS / 09/04/2010

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT BIRMINGHAM B26 2LG

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 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