KFS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Director's details changed for Mr Kevin Fines-Smith on 2025-08-26

View Document

18/06/2518 June 2025 Registered office address changed from 8 Carnegie Close Macclesfield SK10 3RB England to 10 Ranworth Gardens St. Helens WA9 5UW on 2025-06-18

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 8 Carnegie Close Macclesfield SK10 3RB on 2025-03-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

10/03/2410 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

25/03/2025 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 360 HOUSE, UNIT 7 CAMBRIDGE COURT SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NJ

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/06/1521 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINES SMITH / 16/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE SMITH / 16/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O C/O, 3SIXTY GROUP HOLDINGS LTD 3SIXTY GROUP HOLDINGS LTD GAINSBOROUGH HOUSE 81 OXFORD STREET LONDON W1D 2EU

View Document

02/08/102 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 2ND FLOOR 295 REGENT STREET LONDON W1B 2HL

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 3 SIXTY GROUP RADIO HOUSE ASTON ROAD NORTH BIRMINGHAM B6 4DA

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 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