KING MACHINE TOOL 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
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Notification of Laura King as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Thomas Dennis King as a person with significant control on 2024-12-02

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/12/2317 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Director's details changed for Mrs Laura King on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Thomas Dennis King on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from 11 Ennerdale Close Brownhills Walsall West Midlands WS8 7SB United Kingdom to Manor Farm House Park Road Rushall Walsall WS4 1LG on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Thomas Dennis King as a person with significant control on 2023-03-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR RYAN HOOF

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DENNIS KING

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DENNIS KING / 07/12/2018

View Document

07/12/187 December 2018 Registered office address changed from , 9 Braemar Close, Dudley, DY3 3XP, United Kingdom to Manor Farm House Park Road Rushall Walsall WS4 1LG on 2018-12-07

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 9 BRAEMAR CLOSE DUDLEY DY3 3XP UNITED KINGDOM

View Document

07/12/187 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018

View Document

07/12/187 December 2018 11/09/18 STATEMENT OF CAPITAL GBP 10

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information