KMS PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Register inspection address has been changed from 63 Fosse Way Syston Leicestershire LE7 1NF England to The Sycamores Melton Road Tilton on the Hill Leicester LE7 9LG |
05/03/255 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
05/03/255 March 2025 | Register(s) moved to registered office address The Sycamores Melton Road Tilton on the Hill Leicester LE7 9LG |
05/03/255 March 2025 | Register(s) moved to registered office address The Sycamores Melton Road Tilton on the Hill Leicester LE7 9LG |
29/01/2529 January 2025 | Micro company accounts made up to 2024-02-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
28/01/2328 January 2023 | Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF England to The Sycamores Melton Road Tilton on the Hill Leicester LE7 9LG on 2023-01-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
27/02/2127 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 1 BOSKENNAL LANE ST. BURYAN PENZANCE CORNWALL TR19 6DB ENGLAND |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/06/1828 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
28/06/1828 June 2018 | SAIL ADDRESS CREATED |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/03/151 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/03/1324 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/03/1217 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF UNITED KINGDOM |
08/03/118 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR APPOINTED PETER JOHN KEELING |
19/05/1019 May 2010 | CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
19/02/1019 February 2010 | 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