KYMIN FINANCIAL SERVICES LIMITED



Company Documents

DateDescription
12/02/2412 February 2024 NewConfirmation statement made on 2024-02-10 with no updates

View Document

29/08/2329 August 2023 Satisfaction of charge 2 in full

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

30/09/1930 September 2019 30/09/19 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD DAVIES

View Document

30/09/1830 September 2018 30/09/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TAYLOR / 13/04/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/02/1415 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY LEE DAVIES

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MR LEE JOHN DAVIES

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN HALL

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DAVID REES THOMAS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER DAVID TAYLOR

View Document

21/03/1121 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ROBIN STUART HALL

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GEOFFREY CHARLES DAVIES / 01/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN STUART HALL / 01/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVIES / 12/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S PARTICULARS GERALD DAVIES

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 DIRECTOR RESIGNED PHYLLIS LEWIS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR PHYLLIS LEWIS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: AGINCOURT HOUSE AGINCOURT SQUARE MONMOUTH GWENT NP25 3BT

View Document



13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

04/11/034 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 £ IC 100/97 01/09/00 £ SR 3@1=3

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 £ IC 100/95 07/08/96 £ SR 5@1=5

View Document

05/09/965 September 1996 P.O.S 5 £1 SHS 07/08/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 29/02/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 15 CHESTNUT COURT HIGHMEADOW WYESHAM, MONMOUTH GWENT NP5 3TB

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: G OFFICE CHANGED 19/10/93 15 CHESTNUT COURT HIGHMEADOW WYESHAM, MONMOUTH GWENT NP5 3TB

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED

View Document

01/03/931 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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