KR PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Notification of Kevin Riley as a person with significant control on 2023-09-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O ENCY ASSOCIATES PRINTWARE COURT CUMBERLAND BUSINESS CENTRE PORTSMOUTH HAMPSHIRE PO5 1DS ENGLAND |
13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 204 KIRBY ROAD PORTSMOUTH PO2 0QB |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/11/127 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | COMPANY NAME CHANGED COLOUR SAFETY LTD CERTIFICATE ISSUED ON 24/05/11 |
29/10/1029 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/1012 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA RILEY / 01/12/2009 |
01/12/091 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RILEY / 01/12/2009 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/12/069 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
14/10/0514 October 2005 | S366A DISP HOLDING AGM 06/10/05 |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/056 October 2005 | SECRETARY RESIGNED |
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