KS BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STUART ANTHONY CARTER

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY

View Document

19/12/1119 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 1) LIMITED / 01/12/2011

View Document

19/12/1119 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/12/2011

View Document

19/12/1119 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SAIL ADDRESS CHANGED FROM: C/O SODEXO LEGAL DEPARTMENT THE MERCHANT CENTRE 1 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM SOLAR HOUSE KINGS WAY STEVENAGE SG1 2UA

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/12/0921 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/12/2009

View Document

21/12/0921 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 1) LIMITED / 01/12/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/12/2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SOLAR HOUSE STEVENAGE LEISURE PARK KINGS WAY STEVENAGE HERTFORDSHIRE SG1 2UA

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SODEXHO CORPORATE SERVICES (NO 2) LIMITED / 01/12/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SODEXHO CORPORATE SERVICES (NO 1) LIMITED / 01/12/2008

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: THE MERCHANT CENTRE 1 NEW STREET SQUARE LONDON EC4A 3BF

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: KENLEY HOUSE KENLEY LANE KENLEY SURREY CR8 5ED

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 S366A DISP HOLDING AGM 02/11/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: FORGE HOUSE 118 MAIN ROAD SIDCUP KENT DA14 6MG

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 ADOPT MEM AND ARTS 10/07/97

View Document

04/08/974 August 1997 AUDITOR'S RESIGNATION

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 SECRETARY RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/03/9315 March 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 COMPANY NAME CHANGED KS TECHNICAL CONTRACT SERVICES L IMITED CERTIFICATE ISSUED ON 04/01/91

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON,SLOUGH BERKS SL2 3PQ

View Document

03/10/903 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: OAK HOUSE 22-28 HIGH STREET HYTHE KENT CT21 5AT

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: 22-28 HIGH STREET HYTHE KENT CT21 5AT

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED K S (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 11/12/87

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 ADOPT MEM AND ARTS 300787

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

19/08/8719 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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