MKS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW to 55 Ben Grazebrooks Well Stroud Gloucestershire GL5 1DL on 2021-12-21

View Document

24/10/2124 October 2021 Change of details for Ms Mandeep Kaur Sheemar as a person with significant control on 2021-10-18

View Document

24/10/2124 October 2021 Director's details changed for Ms Mandeep Kaur Sheemar on 2021-10-18

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR SHEEMAR / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MS MANDEEP KAUR SHEEMAR / 06/05/2020

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MS MANDEEP KAUR SHEEMAR / 04/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR SHEEMAR / 04/11/2018

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MS MANDEEP KAUR SHEEMAR / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR SHEEMAR / 10/05/2018

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP KAUR SHEEMAR / 21/06/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR MANDEEP KAUR SHEEMAR / 21/06/2017

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1221 June 2012 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