KLEC SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp Gresham Street London EC2V 7BG on 2025-06-09

View Document

07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

02/06/242 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/03/2413 March 2024 Statement of affairs

View Document

04/03/244 March 2024 Satisfaction of charge 033305700002 in full

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

21/02/2421 February 2024 Registered office address changed from 42 Lytton Road New Barnet Barnet EN5 5BY United Kingdom to C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG on 2024-02-21

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 42 Lytton Road New Barnet Barnet EN5 5BY on 2023-02-23

View Document

09/02/239 February 2023 Cessation of Orkid Holdings Limited as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Registration of charge 033305700002, created on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Paul Newton Anderson as a director on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Martin Richard Clow as a director on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Timothy George Reynolds as a director on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Robert George Brendan Reynolds as a director on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Stephen Peter Harrop as a director on 2023-02-08

View Document

09/02/239 February 2023 Notification of Tr Construction Services (Orkid) Ltd as a person with significant control on 2023-02-08

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Termination of appointment of Stephen Peter Harrop as a director on 2021-12-24

View Document

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

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 28/01/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON ANDERSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETR HARROP / 16/03/2010

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA MORRIS

View Document

08/06/098 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CRUDGINGTON

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MORRIS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PAUL NEWTON ANDERSON

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MARTIN RICHARD CLOW

View Document

08/06/098 June 2009 DIRECTOR APPOINTED STEPHEN PETER HARROP

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 10/07/03

View Document

24/07/0324 July 2003 £ NC 1000/1040 31/03/0

View Document

17/03/0317 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

19/09/0219 September 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: TREDURN 35 PARKWAY CAMBERLEY SURREY GU15 2PD

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 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