KEMADA PROJECT & CONTRACT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | |
12/02/2512 February 2025 | |
12/02/2512 February 2025 | |
25/10/2425 October 2024 | Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25 |
09/07/249 July 2024 | Full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/04/2415 April 2024 | Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01 |
15/04/2415 April 2024 | Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01 |
04/04/244 April 2024 | Termination of appointment of Conor King as a director on 2024-04-01 |
07/11/237 November 2023 | Termination of appointment of Rory Hampsey as a director on 2023-10-01 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
14/01/2314 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Termination of appointment of Stephen Mark Connell as a director on 2022-11-28 |
13/01/2313 January 2023 | Particulars of variation of rights attached to shares |
13/01/2313 January 2023 | Termination of appointment of Kevin Mark Gibbons as a director on 2022-11-28 |
15/12/2215 December 2022 | Memorandum and Articles of Association |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
13/12/2213 December 2022 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
12/12/2212 December 2022 | Termination of appointment of Thomas Ruddy as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Mr Tom De La Motte as a director on 2022-11-28 |
12/12/2212 December 2022 | Registered office address changed from Protec House Crompton Road Ilkeston Derbyshire DE7 4BG England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2022-12-12 |
12/12/2212 December 2022 | Appointment of Renew Corporate Director Limited as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Renew Nominees Limited as a secretary on 2022-11-28 |
29/11/2229 November 2022 | Accounts for a small company made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-07 with no updates |
16/12/2116 December 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/12/1912 December 2019 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2019 |
03/12/183 December 2018 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
20/12/1720 December 2017 | 30/11/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/03/1729 March 2017 | 30/11/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/01/168 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/11/1527 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SWAINSON UREN / 12/12/2014 |
02/12/142 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
27/11/1427 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
14/07/1414 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/11/1328 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SWAINSON UREN / 28/11/2012 |
20/11/1220 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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