LINE AND SURFACE KONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN DAVIES / 01/01/2013

View Document

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY FLORENCE DAVIES

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN DAVIES / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/04/996 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: WARCOMBE FARM CAMPING PARK STATION ROAD MORTEHOE WOOLACOMBE DEVON EX34 7EJ

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: WARCOMBE FARM CAMPING PARK STATION ROAD MORTEHOE NORTH DEVON EX34 7EJ

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: C/O BARROW BARTLETT & STANBURY 30 BEAR STREET BARNSTAPLE DEVON EX32 7DD

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED KERBFAST LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 08/02/96; CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/02/948 February 1994 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