KPL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Registered office address changed from Greensleeves House Highfield Banstead SM7 3LJ England to Unit 22, Victoria Industrial Estate Victoria Road Dartford Kent DA1 5AJ on 2025-04-05 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
11/11/2311 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/12/2114 December 2021 | Certificate of change of name |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-10-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/06/2110 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
05/06/205 June 2020 | 05/06/20 STATEMENT OF CAPITAL GBP 100 |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
11/09/1911 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | DISS40 (DISS40(SOAD)) |
23/10/1823 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | FIRST GAZETTE |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 70 CROYDON ROAD WEST WICKHAM KENT BR4 9HY |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/12/152 December 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/151 December 2015 | DISS40 (DISS40(SOAD)) |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | FIRST GAZETTE |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR BILLY POOLE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
10/02/1410 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087277630001 |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR BILLY RONALD POOLE |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR JAMES ANTHONY GRAY |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR STEPHEN KENNETH POOLE |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM GREENSLEEVES HOUSE HIGHFIELD BANSTEAD SURREY SM7 3LJ ENGLAND |
10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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