KMA BUILDING & MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
12/09/2512 September 2025 New | Application to strike the company off the register |
16/07/2516 July 2025 | Unaudited abridged accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with updates |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
07/09/237 September 2023 | Unaudited abridged accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-08 with updates |
17/12/2117 December 2021 | Change of details for Mr Keith John Avery as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Director's details changed for Mr Keith John Avery on 2021-12-16 |
16/12/2116 December 2021 | Director's details changed for Mr Keith John Avery on 2021-12-08 |
28/07/2128 July 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
27/06/1827 June 2018 | CESSATION OF KEITH JOHN AVERY AS A PSC |
15/05/1815 May 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN AVERY |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/05/165 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 71 GRANGE AVENUE WICKFORD ESSEX SS12 0LY |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
12/06/1512 June 2015 | PREVSHO FROM 30/04/2015 TO 05/04/2015 |
22/04/1522 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
02/04/142 April 2014 | 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