KS PROPERTY MAINTENANCE SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/04/2413 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Cessation of David Stewart as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of James Charles Weir as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of David Stewart as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Linzie Stewart as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr James Charles Lewis on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from 12 Lime Grove North Berwick EH39 5NH Scotland to 47 College Way Gullane EH31 2BY on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr James Charles Lewis as a director on 2023-05-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 14

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MRS LINZIE STEWART

View Document

28/11/1928 November 2019 CURRSHO FROM 31/03/2019 TO 31/05/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 11/07/2018

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 11/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 45 DRUM BRAE TERRACE EDINBURGH MIDLOTHIAN EH4 7SF SCOTLAND

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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