KLS CONTRACTS LIMITED

Company Documents

DateDescription
28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN FINNIGAN / 01/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINNIGAN / 01/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 11 NORWICH DRIVE HARROGATE NORTH YORKSHIRE HG3 2TQ ENGLAND

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 8 ALEXANDRA GROVE KNARESBOROUGH HARROGATE NORTH YORKSHIRE HG5 0PH

View Document

29/03/1629 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINNIGAN / 31/03/2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINNIGAN / 12/02/2013

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED JLF POLY TUNNELS LIMITED CERTIFICATE ISSUED ON 12/07/12

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 12 HOOKSTONE GRANGE COURT HARROGATE NORTH YORKSHIRE HG2 7BP UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 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