KALEC BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

04/03/244 March 2024 Satisfaction of charge 049799640002 in full

View Document

11/02/2411 February 2024 Statement of affairs

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Appointment of a voluntary liquidator

View Document

11/02/2411 February 2024 Registered office address changed from 42 Lytton Road New Barnet Barnet EN5 5BY United Kingdom to C/O Uhy Hacker Young Llp 4 Thomas More Square Quadrant House London E1W 1YW on 2024-02-11

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

23/02/2323 February 2023 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 42 Lytton Road New Barnet Barnet EN5 5BY on 2023-02-23

View Document

09/02/239 February 2023 Notification of Tr Construction Services (Orkid) Ltd as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Timothy George Reynolds as a director on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Paul Newton Anderson as a director on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Stephen Peter Harrop as a director on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Martin Richard Clow as a director on 2023-02-08

View Document

09/02/239 February 2023 Cessation of Orkid Holdings Limited as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Robert George Brendan Reynolds as a director on 2023-02-08

View Document

09/02/239 February 2023 Registration of charge 049799640002, created on 2023-02-08

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 28/01/2013

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON ANDERSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETR HARROP / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 16/03/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETR HARROP / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON ANDERSON / 11/01/2010

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER CRUDGINGTON

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PAUL NEWTON ANDERSON

View Document

08/06/098 June 2009 DIRECTOR APPOINTED STEPHEN PETER HARROP

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MARTIN RICHARD CLOW

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MORRIS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 S366A DISP HOLDING AGM 01/12/04

View Document

01/12/031 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/031 December 2003 SECRETARY RESIGNED

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