KAIROS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-31

View Document

30/05/2430 May 2024 Liquidators' statement of receipts and payments to 2024-03-31

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-03-31

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2021-10-05 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Termination of appointment of Louisa Jane Collier as a director on 2021-07-29

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Registered office address changed from Apartment 18 3 Romana Square Altrincham WA14 5QB England to 179 Park Lane Poynton Stockport SK12 1RH on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Mr David Collier as a director on 2021-07-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O EBA 253 MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS LOUISA JANE COLLIER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIER

View Document

02/10/152 October 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