KPS PLASTERING LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 Application to strike the company off the register

View Document

07/08/257 August 2025 Director's details changed for Mr Declan Anthony Kearney on 2025-08-07

View Document

07/08/257 August 2025 Registered office address changed from 1 Kingsway Dunstable Bedfordshire LU5 4HD England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-08-07

View Document

07/08/257 August 2025 Director's details changed for Mrs Wendy Marie Kearney on 2025-08-07

View Document

07/08/257 August 2025 Change of details for Mr Declan Anthony Kearney as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 Change of details for Mrs Wendy Marie Kearney as a person with significant control on 2025-08-07

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

03/05/233 May 2023 Registered office address changed from 13 Bradford Road Toddington Dunstable Bedfordshire LU5 6EQ England to 1 Kingsway Dunstable Bedfordshire LU5 4HD on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Declan Anthony Kearney on 2023-04-18

View Document

03/05/233 May 2023 Director's details changed for Mrs Wendy Marie Kearney on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Declan Anthony Kearney on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Wendy Marie Kearney on 2023-04-14

View Document

03/05/233 May 2023 Change of details for Mr Declan Anthony Kearney as a person with significant control on 2023-04-18

View Document

03/05/233 May 2023 Change of details for Mrs Wendy Marie Kearney as a person with significant control on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

09/07/209 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

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

View Accounts

05/08/195 August 2019 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