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)
06 Aug 2014 AUDS Auditor's statement
06 Aug 2014 BS Balance Sheet
06 Aug 2014 MAR Re-registration of Memorandum and Articles
06 Aug 2014 RR01 Re-registration from a private company to a public company
18 Jul 2014 AP03 Appointment of Mr Timothy Lewis Saxton as a secretary on 11 July 2014
18 Jul 2014 TM02 Termination of appointment of Martyn Charles Sellick as a secretary on 11 July 2014
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 50,000
21 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from Canterbury House Waterside Court Neptune Way Rochester Kent ME2 4NZ on 11 March 2013
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mark Robert Quinnell as a director on 1 January 2012
09 Jan 2012 AP01 Appointment of Mr Timothy Lewis Saxton as a director on 1 January 2012
09 Jan 2012 AP01 Appointment of Mr Kevin Lee Rice as a director on 1 January 2012
09 Jan 2012 AP01 Appointment of Mr Michael Wain Brown as a director on 1 January 2012
07 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Aug 2010 AD01 Registered office address changed from Unit 4B Ashford House Beaufort C Sir Thomas Longley Road Medway City Easte Rochester Kentme2 4Fa on 9 August 2010
22 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Sep 2009 MEM/ARTS Memorandum and Articles of Association
12 Aug 2009 288b Appointment terminated director katherine stern