KOMS EVENT & EXHIBITION FLOORING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-05 with updates

View Document

28/10/2528 October 2025 NewResolutions

View Document

28/10/2528 October 2025 NewCancellation of shares. Statement of capital on 2025-09-30

View Document

28/10/2528 October 2025 NewPurchase of own shares.

View Document

28/10/2528 October 2025 NewMemorandum and Articles of Association

View Document

27/10/2527 October 2025 NewCurrent accounting period extended from 2026-06-30 to 2026-07-31

View Document

27/10/2527 October 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

01/05/251 May 2025 Satisfaction of charge 071193180002 in full

View Document

01/05/251 May 2025 Satisfaction of charge 071193180003 in full

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Christopher James Bryan as a director on 2024-11-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Registration of charge 071193180003, created on 2022-01-19

View Document

25/01/2225 January 2022 Registration of charge 071193180002, created on 2022-01-18

View Document

10/01/2210 January 2022 Satisfaction of charge 071193180001 in full

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH DUNKLEY

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071193180001

View Document

27/11/1927 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 ADOPT ARTICLES 29/01/2019

View Document

27/02/1927 February 2019 SUB-DIVISION 29/01/19

View Document

21/02/1921 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DUNKLEY / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DUNKLEY / 15/06/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRYAN

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ

View Document

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

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

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

View Accounts

13/05/1713 May 2017 COMPANY NAME CHANGED KOMS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED ALBION REMOVALS / CARPETS LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/09/1126 September 2011 CURRSHO FROM 31/01/2011 TO 30/06/2010

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 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