KINGFISHER CONSTRUCTION SERVICES LIMITED



Company Documents

DateDescription
07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2331 March 2023 Termination of appointment of Peter Kenneth Brealey as a director on 2023-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
22/02/2222 February 2022 Notification of Kingfisher Construction Services Holdings (Derby) Limited as a person with significant control on 2021-06-04

View Document

22/02/2222 February 2022 Cessation of Kingfisher Construction Services Holdings Limited as a person with significant control on 2021-06-04

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR PHILIP HOLLAND

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODCOCK

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOODCOCK

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016912820005

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLLAND / 22/02/2016

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1423 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BETSWORTH / 25/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
22/01/1422 January 2014 DIRECTOR APPOINTED MR PETER KENNETH BREALEY

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN BETSWORTH

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR PHILIP HOLLAND

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SAIL ADDRESS CHANGED FROM: 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM KEMPTON PARK CLOSE ASCOT DRIVE DERBY DE24 8QB

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

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

View Document

21/10/0921 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SKELTON

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document



07/10/047 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

06/10/026 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/08/013 August 2001 FIN ASSIST IN SHARE ACQ 31/07/01 RE-SECTION 320 31/07/01

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/10/97

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

02/10/952 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/933 November 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 S386 DISP APP AUDS 05/10/93

View Document

29/10/9329 October 1993 S366A DISP HOLDING AGM 05/10/93 S252 DISP LAYING ACC 05/10/93 S386 DISP APP AUDS 05/10/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/11/924 November 1992 RETURN MADE UP TO 07/10/92; CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/12/861 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/01/8314 January 1983 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