KDMG F.S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Director's details changed for Mr Colin Vickers on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Mr Jerry Howard Green on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Registration of charge 049599770001, created on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Andrew Barron as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Colin Vickers as a director on 2024-01-22

View Document

24/01/2424 January 2024 Termination of appointment of Kathryn Elizabeth Green as a director on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Jeremy Howard Green on 2022-04-22

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/11/1428 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
THE NORTH RANGE
HAREWOOD YARD
HAREWOOD LEEDS
WEST YORKSHIRE
LS17 9LF

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOUGLAS

View Document

22/01/1422 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEP

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEP

View Document

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER KEEP / 05/04/2011

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER KEEP / 01/02/2010

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 TRANSFER OF SHARES

View Document

12/10/0912 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 S369(4) SHT NOTICE MEET 01/04/2008 VARY SHARE RIGHTS/NAME 01/04/2008

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED JHG FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 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