KM STRUCTURES LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/07/2020 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 365 THELWALL NEW ROAD WARRINGTON WA4 2LS ENGLAND

View Document

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

View Accounts

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY VERITY BROWN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 01/03/2019

View Document

05/02/195 February 2019 COMPANY NAME CHANGED MB DETAILING LTD CERTIFICATE ISSUED ON 05/02/19

View Document

06/08/186 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 01/01/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 01/01/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS KAY VERITY BROWN

View Document

12/02/1812 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 4

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY KAY BROWN

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information