KING ADAPTATIONS BUILDING 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
22/07/2522 July 2025 NewCessation of Nina Elizabeth King as a person with significant control on 2025-07-01

View Document

22/07/2522 July 2025 NewTermination of appointment of Nina Elizabeth King as a secretary on 2025-07-01

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

22/07/2522 July 2025 NewChange of details for Mr Anthony John King as a person with significant control on 2025-07-01

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2327 July 2023 Change of details for Mrs Nina Elizabeth King as a person with significant control on 2023-01-25

View Document

27/07/2327 July 2023 Director's details changed for Mr Anthony John King on 2023-01-25

View Document

27/07/2327 July 2023 Change of details for Mr Anthony John King as a person with significant control on 2023-01-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 44 High Street New Romney Kent TN28 8BZ to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Anthony John King on 2022-05-09

View Document

13/05/2213 May 2022 Secretary's details changed for Nina Elizabeth King on 2022-05-09

View Document

13/05/2213 May 2022 Change of details for Mrs Nina Elizabeth King as a person with significant control on 2022-05-09

View Document

13/05/2213 May 2022 Change of details for Mr Anthony John King as a person with significant control on 2022-05-09

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NINA ELIZABETH KING / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KING / 27/07/2010

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KING / 27/07/2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NINA KING / 27/07/2008

View Document

22/05/0822 May 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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