KYC SUPPORT SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

01/04/231 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Duncan James Galloway as a person with significant control on 2021-08-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Duncan James Galloway on 2021-08-27

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mr Duncan James Galloway as a director on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Petra Galloway as a director on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Petra Galloway as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Notification of Duncan James Galloway as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 20 Broad Lawn London SE9 3XD to Carriage House, Pitt Court Curry Rivel Langport Somerset TA10 0PF on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA GALLOWAY

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GALLOWAY

View Document

15/09/1715 September 2017 CESSATION OF DUNCAN JAMES GALLOWAY AS A PSC

View Document

02/08/172 August 2017 DIRECTOR APPOINTED PETRA GALLOWAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 88 KING GEORGE STREET LONDON SE10 8QB UNITED KINGDOM

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GALLOWAY / 04/01/2013

View Document

03/05/133 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 20 BROAD LAWN LONDON SE9 3XD ENGLAND

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BORIA & BUILD LTD


  • 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