KSM PROPERTY LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/09/2418 September 2024 Director's details changed for Miss Sian Matthews on 2024-09-12

View Document

18/09/2418 September 2024 Director's details changed for Mrs Jannette Matthews on 2024-09-12

View Document

18/09/2418 September 2024 Change of details for Mrs Jannette Matthews as a person with significant control on 2024-09-12

View Document

18/09/2418 September 2024 Change of details for Mr Ian Matthews as a person with significant control on 2024-09-12

View Document

18/09/2418 September 2024 Director's details changed for Mr Kieran Matthews on 2024-09-12

View Document

18/09/2418 September 2024 Registered office address changed from Oak View New Park Gardens Stoke-on-Trent ST4 8LW England to The Oaks 10 Chivelstone Grove Stoke-on-Trent ST4 8XR on 2024-09-18

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

07/02/247 February 2024 Particulars of variation of rights attached to shares

View Document

07/02/247 February 2024 Sub-division of shares on 2024-02-01

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Director's details changed for Mr Ian Matthews on 2023-09-05

View Document

04/09/234 September 2023 Change of details for Mr Ian Matthews as a person with significant control on 2023-07-05

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEWS / 18/03/2020

View Document

02/03/202 March 2020 CURREXT FROM 31/07/2020 TO 30/11/2020

View Document

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEWS / 06/12/2019

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM THE GROUNDSLOW STONE ROAD TITTENSOR STOKE-ON-TRENT STAFFORDSHIRE ST12 9HE

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTEWS / 21/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN MATTHEWS / 21/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 DIRECTOR APPOINTED MISS SIAN MATTHEWS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR KEIRAN MATTHEWS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS JANNETTE MATTHEWS

View Document

12/03/1512 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1424 July 2014 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