A K P BUILDING 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
12/08/2512 August 2025 NewChange of details for Mr Kim Arthur Leonard Price as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Kim Arthur Leonard Price as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewSecretary's details changed for Mrs Adele Price on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Kim Arthur Leonard Price on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Kim Arthur Leonard Price on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mrs Adele Price as a person with significant control on 2025-08-11

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

09/02/249 February 2024 Change of details for Mrs Adele Price as a person with significant control on 2024-02-09

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM ARTHUR LEONARD PRICE / 12/12/2018

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE PRICE / 12/12/2018

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADELE PRICE

View Document

09/04/189 April 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 38 QUEEN STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HE ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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