KSV LOCUMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Change of details for Mr Kuldeep Singh Virdee as a person with significant control on 2024-08-15 |
24/07/2524 July 2025 New | Cessation of Surinder Pal Virdee as a person with significant control on 2024-08-15 |
24/07/2524 July 2025 New | Termination of appointment of Surinder Pal Virdee as a director on 2024-08-15 |
23/07/2523 July 2025 New | Registered 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 |
23/07/2523 July 2025 New | Director's details changed for Mr Kuldeep Singh Virdee on 2025-07-23 |
23/07/2523 July 2025 New | Change of details for Mr Kuldeep Singh Virdee as a person with significant control on 2025-07-23 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
19/06/2319 June 2023 | Director's details changed for Mr Surinder Pal Virdee on 2023-06-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
02/02/232 February 2023 | Appointment of Mr Surinder Pal Virdee as a director on 2023-02-01 |
02/02/232 February 2023 | Notification of Surinder Pal Virdee as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Change of details for Mr Kuldeep Singh Virdee as a person with significant control on 2023-02-01 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/06/1615 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/06/1317 June 2013 | DIRECTOR APPOINTED MR KULDEEP SINGH VIRDEE |
14/06/1314 June 2013 | APPOINTMENT TERMINATED, DIRECTOR HARPRIT SOGI |
13/06/1313 June 2013 | 26/04/13 STATEMENT OF CAPITAL GBP 1000 |
11/06/1311 June 2013 | COMPANY NAME CHANGED SODHI INVESTMENT PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 11/06/13 |
11/06/1311 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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