KS BUILDING SERVICES ENGINEERING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-13

View Document

22/12/2322 December 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Appointment of a voluntary liquidator

View Document

19/10/2119 October 2021 Statement of affairs

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 5 WOODSIDE CLOSE ALPERTON WEMBLEY MIDDLESEX HA0 1UL

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 6 SUNLEIGH ROAD WEMBLEY MIDDLESEX HA0 4LR

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED SOLARGLASS LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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