KEMAC SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

14/12/2314 December 2023 Termination of appointment of Mark Andrew Peters as a secretary on 2023-10-02

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Satisfaction of charge 083147310001 in full

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr Brian Jason Hogan as a director on 2022-05-01

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PETER JOHN MOLLOY

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METRO ROD LIMITED

View Document

03/12/193 December 2019 CESSATION OF FB HOLDINGS LIMITED AS A PSC

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM CHIPSAWAY HOUSE EDWIN AVENUE HOO FARM KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED ALLOY RESCUE LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR JOHN CHRISTOPHER STEWART DENT

View Document

12/04/1712 April 2017 ARTICLES OF ASSOCIATION

View Document

12/04/1712 April 2017 ALTER ARTICLES 22/03/2017

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083147310001

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR ANDREW JOHN MALLOWS

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARRIS / 01/12/2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW UNITED KINGDOM

View Document

30/11/1230 November 2012 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