KRAYMA TECHNICAL 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
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Michael John Dove as a director on 2023-02-23

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 59 THORNEY LEYS WITNEY OX28 5BX ENGLAND

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 5-6 SPINNERS COURT 53 WEST END WITNEY OXFORDSHIRE OX28 1NH

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES JARVIS

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIK JARVIS / 19/10/2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM SOLUTIONS IN ACCOUNTING LIMITED GROUND FLOOR - 2 COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIK JARVIS / 20/06/2015

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIK JARVIS / 20/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

09/08/129 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/06/1120 June 2011 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