K&S CONSTRUCTION LTD

Company Documents

DateDescription
26/02/2526 February 2025 Resolutions

View Document

21/02/2521 February 2025 Registered office address changed from 367 London Road Camberley GU15 3HQ England to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2025-02-21

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Statement of affairs

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been suspended

View Document

16/11/2416 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Termination of appointment of Dominique Rose as a director on 2024-10-01

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

10/08/2310 August 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

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Registered office address changed from The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB to 367 London Road Camberley GU15 3HQ on 2021-12-17

View Document

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

View Accounts

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

09/06/209 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

07/06/187 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082894100001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/10/1513 October 2015 DIRECTOR APPOINTED MS DOMINIQUE ROSE

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS HELEN MOORE

View Document

24/12/1424 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SHANE MOSLEY / 01/12/2014

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY LOUISE MOSLEY / 01/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 14 CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AB UNITED KINGDOM

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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