KMRS CONSULTING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/06/2523 June 2025 Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT United Kingdom to C/O Clear Accountancy E-Innovation Centre Priorslee Telford TF2 9FT on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mark Ryndycz on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Mark Ryndycz as a person with significant control on 2025-06-23

View Document

12/06/2512 June 2025 Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on 2025-06-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 PREVSHO FROM 30/06/2020 TO 31/10/2019

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 1 PLOUGH ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1ET

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK RYNDYCZ / 13/09/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RYNDYCZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 SUB-DIVISION 01/09/16

View Document

09/10/169 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1615 September 2016 ADOPT ARTICLES 01/09/2016

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 36 HIGH STREET, MADELEY TELFORD SHROPHIRE TF7 5AS

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RYNDYCZ / 24/02/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RYNDYCZ / 24/06/2010

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN RYNDYCZ

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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