KHS MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 18/05/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O MILLS & CO ACCOUNTANTS 16 TRINITY SQUARE LLANDUDNO CONWY LL30 2RB WALES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 12/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM C/O MILLS & CO ACCOUNTANTS (NW) LTD 16 TRINITY SQUARE LLANDUDNO CONWY LL30 2RB UNITED KINGDOM

View Document

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

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 05/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY CONWY LL29 7AW WALES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KAY / 08/02/2018

View Document

07/02/187 February 2018 COMPANY NAME CHANGED NRJ MECHANICAL AND ELECTRICAL LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 29/09/17 STATEMENT OF CAPITAL GBP 31

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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