K.E.M. PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 24/01/13 FOR FORM AR01

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHONI PARKER / 07/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHONI PARKER / 07/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES PARKER-BANCROFT / 07/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NITAN BAFNA / 07/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 24/01/12 NO CHANGES

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SLAZENGER

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED EDWARD CHARLES PARKER-BANCROFT

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED ASHLEY PARKER LOGGED FORM

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NITAN BAFNA / 01/04/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ASHLEY PARKER

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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