KEM DRAWING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW to 98 Hamilton Road Motherwell ML1 3DG on 2024-07-18

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Termination of appointment of John Mclardie as a secretary on 2023-05-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/08/2321 August 2023 Registration of charge SC2104820001, created on 2023-08-09

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ADOPT ARTICLES 14/07/2014

View Document

23/07/1423 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY FIONA ROSS

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM UNIT 16 ENTERPRISE HOUSE DALZIEL STREET MOTHERWELL NORTH LANARKSHIRE ML1 1PJ

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR JOHN MCLARDIE

View Document

25/10/1325 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 33 LAIRD STREET COATBRIDGE LANARKSHIRE ML5 3LW

View Document

20/09/1120 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD MCINALLY / 30/08/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA ROSS / 30/08/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0530 June 2005 NC INC ALREADY ADJUSTED 02/06/05

View Document

30/06/0530 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0530 June 2005 £ NC 100/1000 02/06/0

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: SUITE 9 COATBRIDGE BUS CENTRE 204 MAIN STREET COATBRIDGE ML5 3RB

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 1206 TOLLCROSS ROAD GLASGOW LANARKSHIRE G32 8HH

View Document

22/10/0122 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 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