K&M TECHNICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Full accounts made up to 2024-12-31 |
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-13 with updates |
| 22/05/2422 May 2024 | Memorandum and Articles of Association |
| 22/05/2422 May 2024 | Resolutions |
| 23/04/2423 April 2024 | Appointment of Sharon Kelly as a director on 2024-04-12 |
| 18/04/2418 April 2024 | Appointment of Mr Jarlath Mooney as a director on 2024-04-12 |
| 18/04/2418 April 2024 | Notification of Kmts Holdings Limited as a person with significant control on 2024-04-12 |
| 18/04/2418 April 2024 | Appointment of Mr Jonathan Hope as a director on 2024-04-12 |
| 18/04/2418 April 2024 | Cessation of Lee Kirkwood as a person with significant control on 2024-04-12 |
| 18/04/2418 April 2024 | Cessation of Stephen Mckeown as a person with significant control on 2024-04-12 |
| 18/04/2418 April 2024 | Termination of appointment of Christine Marie Boal as a secretary on 2024-04-12 |
| 15/04/2415 April 2024 | Registration of charge NI6094690004, created on 2024-04-12 |
| 15/04/2415 April 2024 | Registration of charge NI6094690006, created on 2024-04-12 |
| 15/04/2415 April 2024 | Registration of charge NI6094690005, created on 2024-04-12 |
| 15/04/2415 April 2024 | Registration of charge NI6094690003, created on 2024-04-12 |
| 15/04/2415 April 2024 | Registration of charge NI6094690002, created on 2024-04-12 |
| 03/04/243 April 2024 | Satisfaction of charge NI6094690001 in full |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 22/06/2322 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 09/06/209 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 06/08/196 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 03/09/183 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/08/1731 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/10/1528 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6094690001 |
| 04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/11/1326 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/11/1228 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 12/11/1212 November 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
| 05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 55-59 ADELAIDE STREET BELFAST DOWN BT2 8FE NORTHERN IRELAND |
| 12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MCKEOWN |
| 12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOAL |
| 07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 70 GROVE PARK BANGOR CO. DOWN BT20 5QG UNITED KINGDOM |
| 18/11/1118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KIRWOOD / 16/11/2011 |
| 18/11/1118 November 2011 | DIRECTOR APPOINTED MR STEPHEN MCKEOWN |
| 18/11/1118 November 2011 | DIRECTOR APPOINTED MR LEE KIRWOOD |
| 17/11/1117 November 2011 | 15/11/11 STATEMENT OF CAPITAL GBP 100 |
| 28/10/1128 October 2011 | ALTER ARTICLES 13/10/2011 |
| 28/10/1128 October 2011 | ARTICLES OF ASSOCIATION |
| 13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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