KM STRUCTURES LTD
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
| 14/02/2514 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-12 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 20/07/2020 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 365 THELWALL NEW ROAD WARRINGTON WA4 2LS ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY VERITY BROWN |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 01/03/2019 |
| 05/02/195 February 2019 | COMPANY NAME CHANGED MB DETAILING LTD CERTIFICATE ISSUED ON 05/02/19 |
| 06/08/186 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 01/01/2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 01/01/2018 |
| 12/02/1812 February 2018 | DIRECTOR APPOINTED MRS KAY VERITY BROWN |
| 12/02/1812 February 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 4 |
| 12/02/1812 February 2018 | APPOINTMENT TERMINATED, SECRETARY KAY BROWN |
| 13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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