KCS OF SURREY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Satisfaction of charge 4 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035428500005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PURVIS / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PURVIS / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PURVIS / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PURVIS / 09/08/2016

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE PURVIS / 09/08/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ADOPT ARTICLES 23/06/2014

View Document

18/07/1418 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 2.24

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 1 ORD B SHARE OF £1 BE SUBDIVIDED INTO 100 ORD B SHARES OF £0.01 EACH 01/04/2014

View Document

30/05/1430 May 2014 SUB-DIVISION 01/04/14

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

23/04/1323 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 2

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 08/04/01; NO CHANGE OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/04/00; NO CHANGE OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

15/12/9915 December 1999 S366A DISP HOLDING AGM 01/12/99

View Document

15/12/9915 December 1999 S386 DISP APP AUDS 01/12/99

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

08/04/988 April 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