KNK BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2021-10-25 with updates

View Document

04/03/224 March 2022 Notification of Karen Tilly as a person with significant control on 2021-10-25

View Document

04/03/224 March 2022 Confirmation statement made on 2021-10-26 with updates

View Document

04/03/224 March 2022 Change of details for Mr Kevin John Tilly as a person with significant control on 2021-10-25

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TILLY / 12/03/2015

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN TILLY / 12/03/2015

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HENNESSY

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/04/118 April 2011 AUDITOR'S RESIGNATION

View Document

22/02/1122 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HENNESSY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TILLY / 28/01/2010

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 GBP IC 66000/44000 05/06/08 GBP SR 22000@1=22000

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENNESSY / 10/01/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: MARSHALL HOUSE SUITE 8 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

21/03/0221 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

14/05/0114 May 2001 £ NC 1000/100000 20/04

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 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