KM ECO SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Honeycombe House 167-169 High Road Loughton Essex IG10 4LF England to 7a the Maltings Railway Place Hertford SG13 7JT on 2025-07-31

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Registered office address changed from 31 Grange Court Upper Park Loughton IG10 4QY England to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from Honeycombe House 167-169 High Road Loughton Essex IG10 4LF England to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on 2024-08-22

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIN

View Document

22/01/2022 January 2020 CESSATION OF ANDREW MERRIN AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 43 NEW ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5JD

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 103

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MERRIN / 10/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/02/161 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 102

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VICTOR KEYMER / 01/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR BARRY VICTOR KEYMER

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY KEYMER

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 63 WORRIN ROAD FLITCH GREEN DUNMOW ESSEX CM6 3FU UNITED KINGDOM

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information