A K BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Change of share class name or designation |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-14 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Director's details changed for Mr Mark David Goodare on 2024-04-04 |
04/04/244 April 2024 | Change of details for Mr Mark David Goodare as a person with significant control on 2024-04-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
06/01/156 January 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/10/1315 October 2013 | SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/11/1227 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
27/11/1227 November 2012 | SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/10/1015 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
04/01/104 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBIN DODSON / 01/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DODSON / 01/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RONALD GOODARE / 01/10/2009 |
14/11/0914 November 2009 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 600 HESSLE ROAD HULL EAST YORKSHIRE HU3 5JB |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/062 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | LOCATION OF REGISTER OF MEMBERS |
06/10/056 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/08/052 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | SHARES AGREEMENT OTC |
10/09/0410 September 2004 | � NC 1000/5098 06/08/0 |
05/01/045 January 2004 | COMPANY NAME CHANGED UPPERCLASS HOMES LIMITED CERTIFICATE ISSUED ON 05/01/04 |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
21/11/0321 November 2003 | SECRETARY RESIGNED |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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