K S DEVELOPMENTS (HULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 097026820006 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 097026820007 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 097026820008 in full

View Document

09/07/259 July 2025 NewCessation of Dawn Victoria Nagra as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewNotification of Kruidberg Capital Limited as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Mrs Sarah Jane Dand as a director on 2025-07-09

View Document

09/07/259 July 2025 NewTermination of appointment of Khushdip Singh Nagra as a director on 2025-07-09

View Document

09/07/259 July 2025 NewCessation of Khushdip Singh Nagra as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewRegistered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 10 Kew Green Richmond TW9 3BH on 2025-07-09

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

15/01/2415 January 2024 Satisfaction of charge 097026820003 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 097026820004 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 097026820005 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

17/10/2217 October 2022 Registration of charge 097026820008, created on 2022-10-07

View Document

12/10/2212 October 2022 Registration of charge 097026820006, created on 2022-10-07

View Document

12/10/2212 October 2022 Registration of charge 097026820007, created on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Change of details for Mr Khushdip Singh Nagra as a person with significant control on 2016-04-06

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/01/2228 January 2022 Notification of Dawn Victoria Nagra as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR KHUSHDIP SINGH NAGRA / 27/09/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHDIP SINGH NAGRA / 27/09/2018

View Document

01/02/191 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHDEEP SINGH NAGRA / 01/06/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097026820005

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097026820004

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097026820003

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHDIP SINGH NAGRA / 01/02/2016

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097026820001

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097026820002

View Document

24/07/1524 July 2015 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