KEMP PROJECT SERVICES LTD

Company Documents

DateDescription
19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GORDON KEMP / 05/04/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 CURRSHO FROM 30/04/2015 TO 31/08/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GORDON KEMP / 26/11/2014

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 13

View Document

20/12/1220 December 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR GEORGE KEMP

View Document

19/03/1219 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 12

View Document

19/03/1219 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 12

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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