KPS MECHANICAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Liquidators' statement of receipts and payments to 2024-08-18 |
11/06/2411 June 2024 | Appointment of a voluntary liquidator |
17/04/2417 April 2024 | Removal of liquidator by court order |
24/10/2324 October 2023 | Liquidators' statement of receipts and payments to 2023-08-18 |
11/10/2211 October 2022 | Notice to Registrar of Companies of Notice of disclaimer |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAVIS / 28/10/2020 |
17/12/2017 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK LAVIS / 28/10/2020 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 1 CHURCH FARM YATTON KEYNELL CHIPPENHAM SN14 7FD ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
20/05/1920 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058312890001 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WESTBURY COURT, CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058312890002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058312890001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | COMPANY NAME CHANGED KIDDE PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/16 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
01/07/151 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/06/1225 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAVIS / 03/05/2010 |
16/09/0916 September 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BENDEN |
21/07/0921 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAVIS / 01/03/2007 |
11/08/0811 August 2008 | DIRECTOR APPOINTED CHRISTOPHER MALCOLM BENDEN |
30/06/0830 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 1 ST PAULS ROAD CLIFTON BRISTOL BS8 1LZ |
04/07/074 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
08/06/068 June 2006 | DIRECTOR RESIGNED |
08/06/068 June 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KPS MECHANICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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