K&M TECHNICAL SERVICES LTD

Company Documents

DateDescription
06/11/256 November 2025 NewFull accounts made up to 2024-12-31

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of Sharon Kelly as a director on 2024-04-12

View Document

18/04/2418 April 2024 Appointment of Mr Jarlath Mooney as a director on 2024-04-12

View Document

18/04/2418 April 2024 Notification of Kmts Holdings Limited as a person with significant control on 2024-04-12

View Document

18/04/2418 April 2024 Appointment of Mr Jonathan Hope as a director on 2024-04-12

View Document

18/04/2418 April 2024 Cessation of Lee Kirkwood as a person with significant control on 2024-04-12

View Document

18/04/2418 April 2024 Cessation of Stephen Mckeown as a person with significant control on 2024-04-12

View Document

18/04/2418 April 2024 Termination of appointment of Christine Marie Boal as a secretary on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge NI6094690004, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge NI6094690006, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge NI6094690005, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge NI6094690003, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge NI6094690002, created on 2024-04-12

View Document

03/04/243 April 2024 Satisfaction of charge NI6094690001 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/06/209 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6094690001

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 55-59 ADELAIDE STREET BELFAST DOWN BT2 8FE NORTHERN IRELAND

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCKEOWN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOAL

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 70 GROVE PARK BANGOR CO. DOWN BT20 5QG UNITED KINGDOM

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KIRWOOD / 16/11/2011

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR STEPHEN MCKEOWN

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR LEE KIRWOOD

View Document

17/11/1117 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1128 October 2011 ALTER ARTICLES 13/10/2011

View Document

28/10/1128 October 2011 ARTICLES OF ASSOCIATION

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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