KMS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Registered office address changed from Unit 70D Unit 70D Symonds Farm Business Park Risby Bury St. Edmunds IP28 6RE England to Unit 70D Symonds Farm Business Park Risby Bury St. Edmunds IP28 6RE on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from Unit 2 Fornham Business Park Fornham St. Genevieve Bury St. Edmunds IP28 6TT England to Unit 70D Unit 70D Symonds Farm Business Park Risby Bury St. Edmunds IP28 6RE on 2025-03-07

View Document

10/10/2410 October 2024 Registration of charge 091258400004, created on 2024-10-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

21/07/2321 July 2023 Notification of Kim Alcock as a person with significant control on 2023-07-01

View Document

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/11/217 November 2021 Micro company accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Satisfaction of charge 091258400003 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN DEEHY / 01/01/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN DEEHY / 24/11/2019

View Document

26/04/2026 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MS KIM ALCOCK / 24/11/2019

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN DEEHY / 24/11/2019

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM FIVEWAYS, 57-59 HATFIELD ROAD POTTERS BAR EN6 1HS ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091258400003

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091258400001

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091258400002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR HERTS EN6 1HS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091258400001

View Document

10/07/1410 July 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