KP CONVEYOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

16/08/2416 August 2024 Director's details changed for Joseph Clifford on 2024-08-05

View Document

16/08/2416 August 2024 Change of details for Mrs Ann Clifford as a person with significant control on 2024-08-05

View Document

16/08/2416 August 2024 Change of details for Mr Joseph Aidan Clifford as a person with significant control on 2024-08-05

View Document

16/08/2416 August 2024 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mrs Ann Clifford on 2024-08-05

View Document

16/08/2416 August 2024 Director's details changed for Jospeh Aidan Clifford on 2024-08-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

26/06/1926 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/05/1823 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN CLIFFORD / 15/08/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED ANN CLIFFORD

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CORNELL

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED K P (HOME FURNISHINGS) LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

13/08/1013 August 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