KM PROJECT SERVICES LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/12/2318 December 2023 Termination of appointment of Keith John Mildren as a director on 2023-10-13

View Document

18/12/2318 December 2023 Termination of appointment of Keith John Mildren as a secretary on 2023-10-13

View Document

31/07/2331 July 2023 Appointment of Ms Josephine Frances Wooding as a director on 2023-07-30

View Document

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

View Accounts

25/07/2325 July 2023 Change of details for Mr Keith John Mildren as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

24/07/2324 July 2023 Secretary's details changed for Mr Keith John Mildren on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Keith John Mildren as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Keith John Mildren on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from Mill House, 54 Hurst Green Brightlingsea Colchester Essex CO7 0EH to Forefiled Villa, 65 Sydney Street Brightlingsea Colchester Essex CO7 0BE on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from Forefiled Villa, 65 Sydney Street Brightlingsea Colchester Essex CO7 0BE England to Forefield Villa 65 Sydney Street Brightlingsea Colchester Essex CO7 0BE on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Keith John Mildren on 2023-07-24

View Document

19/12/2219 December 2022 Termination of appointment of Fiona Samantha Mildren as a director on 2022-12-19

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Cessation of Fiona Samantha Mildren as a person with significant control on 2022-12-19

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

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

View Accounts

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

View Accounts

06/08/206 August 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

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/08/143 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/07/1124 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA SAMANTHA MILDREN / 19/07/2010

View Document

25/07/1025 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MILDREN / 19/07/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MILDREN / 20/06/2007

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH MILDREN / 20/06/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 2 KINGS VILLAS COGGESHALL ROAD, KELVEDON COLCHESTER ESSEX CO5 9NX

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 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