KSPS SERVICE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from Suite 2127, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-04-15

View Document

06/12/226 December 2022 Registered office address changed from 8 Brodsworth Court Adwick-Le-Street Doncaster DN6 7FA England to Suite 2127, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2022-12-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL SAWOSKI / 26/07/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 43 HASTINGS STREET GRIMETHORPE BARNSLEY S72 7EF ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAWEL SAWOSKI / 26/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL SAWOSKI / 04/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 20 KENNEDY DRIVE RUGBY CV22 7SP UNITED KINGDOM

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAWEL SAWOSKI / 04/05/2019

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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