KMP ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/05/2121 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 19/05/1919 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH PERERA / 26/04/2019 |
| 29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR THAMALI PERERA |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/12/159 December 2015 | DIRECTOR APPOINTED MRS THAMALI PERERA |
| 10/11/1510 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 09/11/149 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/11/127 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/09/1215 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/12/117 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/10/0921 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAHESH PERERA / 01/10/2009 |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 22/10/0722 October 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
| 13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 28/12/0628 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 04/07/064 July 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 24/07/0524 July 2005 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 593 KENTON ROAD HARROW MIDDLESEX HA3 9RT |
| 08/10/048 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
| 27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
| 27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 09/10/029 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
| 04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 1 HIGHCROFT AVENUE ALPERTON MIDDLESEX HA0 1TF |
| 29/10/0129 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
| 11/10/0111 October 2001 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
| 06/08/016 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 25/04/0125 April 2001 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 89 KENILWORTH ROAD EDGWARE MIDDLESEX HA8 8XA |
| 27/10/9927 October 1999 | NEW DIRECTOR APPOINTED |
| 27/10/9927 October 1999 | REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 58 PADDINGTON STREET LONDON W1M 3RR |
| 27/10/9927 October 1999 | NEW SECRETARY APPOINTED |
| 21/10/9921 October 1999 | SECRETARY RESIGNED |
| 21/10/9921 October 1999 | DIRECTOR RESIGNED |
| 18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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