KLB BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Change of details for Mr Piotr Kosciuk as a person with significant control on 2023-04-06

View Document

13/01/2513 January 2025 Notification of Elzbieta Beata Kosciuk as a person with significant control on 2024-04-06

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

10/01/2410 January 2024 Cessation of Tomasz Jozef Dorociak as a person with significant control on 2023-04-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Termination of appointment of Tomasz Jozef Dorociak as a director on 2023-04-05

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Tomasz Jozef Dorociak on 2021-10-10

View Document

26/10/2126 October 2021 Change of details for Mr Tomasz Jozef Dorociak as a person with significant control on 2021-10-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR KOSCIUK / 01/10/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF DOROCIAK / 01/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/05/2023 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF DOROCIAK / 24/05/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ JOZEF DOROCIAK / 24/05/2019

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 42 BRISCOE ROAD LONDON SW19 2AQ

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KOSCIUK / 06/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 36 KIMBLE ROAD LONDON SW19 2AS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

13/09/1413 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KOSCIUK / 10/12/2013

View Document

08/03/148 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 38 DEAL ROAD LONDON SW17 9JW ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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