KEMADA PROJECT & CONTRACT 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
20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

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

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Conor King as a director on 2024-04-01

View Document

07/11/237 November 2023 Termination of appointment of Rory Hampsey as a director on 2023-10-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

13/01/2313 January 2023 Termination of appointment of Stephen Mark Connell as a director on 2022-11-28

View Document

13/01/2313 January 2023 Particulars of variation of rights attached to shares

View Document

13/01/2313 January 2023 Termination of appointment of Kevin Mark Gibbons as a director on 2022-11-28

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

13/12/2213 December 2022 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Ruddy as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Mr Tom De La Motte as a director on 2022-11-28

View Document

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

View Document

12/12/2212 December 2022 Appointment of Renew Corporate Director Limited as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Renew Nominees Limited as a secretary on 2022-11-28

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

12/12/1912 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2019

View Document

03/12/183 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/03/1729 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SWAINSON UREN / 12/12/2014

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SWAINSON UREN / 28/11/2012

View Document

20/11/1220 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information