KPL BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Registered office address changed from Greensleeves House Highfield Banstead SM7 3LJ England to Unit 22, Victoria Industrial Estate Victoria Road Dartford Kent DA1 5AJ on 2025-04-05

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Certificate of change of name

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

05/06/205 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 100

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

11/09/1911 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 70 CROYDON ROAD WEST WICKHAM KENT BR4 9HY

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/12/152 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 FIRST GAZETTE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR BILLY POOLE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087277630001

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR BILLY RONALD POOLE

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JAMES ANTHONY GRAY

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR STEPHEN KENNETH POOLE

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM GREENSLEEVES HOUSE HIGHFIELD BANSTEAD SURREY SM7 3LJ ENGLAND

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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