KPS COMPOSTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
30/01/2430 January 2024 | Registered office address changed from Awbrook Park Farm Ham Lane, Scaynes Hill Haywards Heath West Sussex RH17 7PR to Kps House Ham Lane Scaynes Hill Haywards Heath RH17 7PR on 2024-01-30 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
02/08/182 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
21/06/1721 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/03/1518 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/03/1311 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
28/02/1228 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR APPOINTED DANIEL PAUL SMYTH |
20/01/1220 January 2012 | DIRECTOR APPOINTED JODY ALAN SMYTH |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/03/111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SMYTH / 12/04/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
15/12/0315 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
05/03/035 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/02/0328 February 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
03/05/023 May 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
28/02/0128 February 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
09/08/009 August 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
03/03/003 March 2000 | DIRECTOR RESIGNED |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
03/03/003 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | SECRETARY RESIGNED |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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