KLE DECORATORS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registered office address changed from First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to C/O Parker Andrews Ltd 5th Floor, Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-06-17

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/08/1830 August 2018 COMPANY NAME CHANGED BUMPSVILLAS LTD CERTIFICATE ISSUED ON 30/08/18

View Document

30/08/1830 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE EDWARDS

View Document

07/02/187 February 2018 CESSATION OF KYLE LEIGH EDWARDS AS A PSC

View Document

07/02/187 February 2018 DIRECTOR APPOINTED KYLE EDWARDS

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR KYLE EDWARDS

View Document

19/01/1819 January 2018 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