KLAS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Previous accounting period extended from 2023-03-28 to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-29

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

10/02/2110 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM SUITE INDIA 1 MARITIME HOUSE HOVE EAST SUSSEX BN41 1WR ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM SPECTRUM HOUSE 96A COLERIDGE STREET HOVE BN3 5AA

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/12/1830 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089072690001

View Document

29/01/1829 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089072690002

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT MARTIN / 23/12/2015

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089072690001

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY MARTIS

View Document

21/02/1421 February 2014 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