KP PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/03/2421 March 2024 | Final Gazette dissolved following liquidation |
21/03/2421 March 2024 | Final Gazette dissolved following liquidation |
21/12/2321 December 2023 | Return of final meeting in a members' voluntary winding up |
09/12/239 December 2023 | Liquidators' statement of receipts and payments to 2023-11-27 |
16/12/2216 December 2022 | Declaration of solvency |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Appointment of a voluntary liquidator |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-12-16 |
20/10/2220 October 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/12/2012 December 2020 | REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
07/12/207 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018 |
17/11/1717 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017 |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREETHI MANI |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA VISWANATHAN |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
19/09/1719 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/10/1416 October 2014 | 30/09/14 STATEMENT OF CAPITAL GBP 2 |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA VISWANATHAN / 07/08/2014 |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS KRISHNA VISWANATHAN / 30/06/2014 |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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