KI BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/05/2430 May 2024 Appointment of Mr. Graham Johnston as a director on 2024-05-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Sherrine Frances Margaret Stephens as a director on 2024-04-16

View Document

31/07/2331 July 2023 Appointment of Mrs Alyson Donaldson as a director on 2023-07-31

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/04/237 April 2023 Termination of appointment of Arlene Cairns as a director on 2023-04-07

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

25/06/2125 June 2021 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 COMPANY NAME CHANGED KITCHENS INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WATSON / 07/07/2017

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITCHENS INTERNATIONAL GROUP LIMITED

View Document

16/01/1816 January 2018 CESSATION OF GERALD WILLIAM WATSON AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF PAUL GERARD O'BRIEN AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF CHARLES MILNE CAMERON STEPHEN AS A PSC

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/12/165 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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