KSV LOCUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Kuldeep Singh Virdee as a person with significant control on 2024-08-15

View Document

24/07/2524 July 2025 NewCessation of Surinder Pal Virdee as a person with significant control on 2024-08-15

View Document

24/07/2524 July 2025 NewTermination of appointment of Surinder Pal Virdee as a director on 2024-08-15

View Document

23/07/2523 July 2025 NewRegistered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Kuldeep Singh Virdee on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Kuldeep Singh Virdee as a person with significant control on 2025-07-23

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Surinder Pal Virdee on 2023-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

02/02/232 February 2023 Appointment of Mr Surinder Pal Virdee as a director on 2023-02-01

View Document

02/02/232 February 2023 Notification of Surinder Pal Virdee as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Change of details for Mr Kuldeep Singh Virdee as a person with significant control on 2023-02-01

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/06/1317 June 2013 DIRECTOR APPOINTED MR KULDEEP SINGH VIRDEE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARPRIT SOGI

View Document

13/06/1313 June 2013 26/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED SODHI INVESTMENT PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

11/06/1311 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1326 April 2013 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