KEM DRAWING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-30 with updates |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW to 98 Hamilton Road Motherwell ML1 3DG on 2024-07-18 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Termination of appointment of John Mclardie as a secretary on 2023-05-01 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
21/08/2321 August 2023 | Registration of charge SC2104820001, created on 2023-08-09 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/09/151 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
23/07/1423 July 2014 | ADOPT ARTICLES 14/07/2014 |
23/07/1423 July 2014 | STATEMENT OF COMPANY'S OBJECTS |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, SECRETARY FIONA ROSS |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM UNIT 16 ENTERPRISE HOUSE DALZIEL STREET MOTHERWELL NORTH LANARKSHIRE ML1 1PJ |
25/10/1325 October 2013 | SECRETARY APPOINTED MR JOHN MCLARDIE |
25/10/1325 October 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/09/1227 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 33 LAIRD STREET COATBRIDGE LANARKSHIRE ML5 3LW |
20/09/1120 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD MCINALLY / 30/08/2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / FIONA ROSS / 30/08/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/11/0927 November 2009 | Annual return made up to 30 August 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/01/0729 January 2007 | SECRETARY'S PARTICULARS CHANGED |
26/01/0726 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/09/0611 September 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/08/0525 August 2005 | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/06/0530 June 2005 | NC INC ALREADY ADJUSTED 02/06/05 |
30/06/0530 June 2005 | VARYING SHARE RIGHTS AND NAMES |
30/06/0530 June 2005 | £ NC 100/1000 02/06/0 |
30/06/0530 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/12/0410 December 2004 | NEW SECRETARY APPOINTED |
10/12/0410 December 2004 | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | SECRETARY RESIGNED |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: SUITE 9 COATBRIDGE BUS CENTRE 204 MAIN STREET COATBRIDGE ML5 3RB |
03/09/033 September 2003 | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
09/09/029 September 2002 | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
11/03/0211 March 2002 | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | REGISTERED OFFICE CHANGED ON 11/03/02 |
06/03/026 March 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 1206 TOLLCROSS ROAD GLASGOW LANARKSHIRE G32 8HH |
22/10/0122 October 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01 |
31/08/0031 August 2000 | DIRECTOR RESIGNED |
31/08/0031 August 2000 | SECRETARY RESIGNED |
30/08/0030 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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