A K M HIGHWAY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Registered office address changed from 4 Emerson Way Newton Aycliffe DL5 5nd England to 40 st. Cuthberts Avenue Amble Morpeth NE65 0PZ on 2025-03-20

View Document

19/03/2519 March 2025 Confirmation statement made on 2024-08-06 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Alistair Keith Mackay as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Alistair Keith Mackay on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 4 Emerson Way Newton Aycliffe DL5 5nd on 2021-06-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM FEDERATION HOUSE 36/38 ROCKINGHAM RD KETTERING NORTHANTS NN16 8JS

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR KEITH MACKAY / 23/07/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR KEITH MACKAY / 21/01/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR KEITH MACKAY / 21/01/2017

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1413 August 2014 DIRECTOR APPOINTED MR ALISTAIR KEITH MACKAY

View Document

12/08/1412 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 100

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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