KNIGHTS FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Change of details for Mr Jonathan Douglas Pegg as a person with significant control on 2025-07-10

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

03/01/253 January 2025 Registered office address changed from C/O the Financial Mangement Centre the Meads Business Centre 19 Kingsmead Farnborough GU14 7SR England to C/O the Financial Management Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 2025-01-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to C/O the Financial Mangement Centre the Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 2024-05-02

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

26/10/2326 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL ALI BURTALLY

View Document

14/05/2014 May 2020 CESSATION OF ANTHONY CHRISTIAN KNIGHTS AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF CORINA KNIGHTS AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DOUGLAS PEGG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINA KNIGHTS

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTIAN KNIGHTS / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL ALI BURTALLY / 03/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOUGLAS PEGG / 03/12/2018

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JONATHAN DOUGLAS PEGG

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHTS

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR JONATHAN DOUGLAS PEGG

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTIAN KNIGHTS / 01/01/2014

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ANTHONY CHRISTIAN KNIGHTS

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN KNIGHTS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ADIL ALI BURTALLY

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR CORINA KNIGHTS

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED KNIGHTS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 10/07/13

View Document

11/01/1311 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 COMPANY NAME CHANGED KNIGHTS MANPOWER LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

07/11/127 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MS CORINA KNIGHTS

View Document

20/09/1220 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1211 July 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

11/01/1211 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 64 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JE UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED VEHICLE PARKING ENFORCEMENTS LIMITED CERTIFICATE ISSUED ON 16/08/10

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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