Advanced company searchLink opens in new window

K M CLEANING SERVICES PLC

Company number 06056823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2019 TM01 Termination of appointment of Martyn Charles Sellick as a director on 7 August 2019
04 Jul 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
10 Jul 2018 AP01 Appointment of Ms Natalie June Winter as a director on 4 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 CS01 Confirmation statement made on 18 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CH01 Director's details changed for Mr Martyn Charles Sellick on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Martyn Charles Sellick on 27 January 2017
01 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 CH01 Director's details changed for Mr Martyn Charles Sellick on 22 March 2016
13 Apr 2016 AP01 Appointment of Mr Kevin Lee Rice as a director on 2 March 2016
18 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
18 Mar 2016 CH01 Director's details changed for Mark Robert Quinnell on 6 June 2015
02 Mar 2016 TM01 Termination of appointment of Kevin Lee Rice as a director on 2 March 2016
02 Mar 2016 TM01 Termination of appointment of Timothy Lewis Saxton as a director on 2 March 2016
06 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 17 June 2015
05 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
09 Sep 2014 AA Accounts for a small company made up to 31 December 2013
06 Aug 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
06 Aug 2014 AUDR Auditor's report