Advanced company searchLink opens in new window

KNG BUILDING SERVICES LIMITED

Company number 07427911

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)
20 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
14 Mar 2024 TM01 Termination of appointment of Margaret Mary Patricia Hudson as a director on 29 February 2024
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CH01 Director's details changed for Mr Carl Nielsen on 24 March 2022
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
11 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
12 Oct 2019 MR04 Satisfaction of charge 074279110002 in full
03 Apr 2019 AP01 Appointment of Mr Stuart Bradley Kirk as a director on 3 April 2019
21 Mar 2019 AA Accounts for a small company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 AP01 Appointment of Mrs Margaret Mary Patricia Hudson as a director on 9 May 2018
09 Feb 2018 MR01 Registration of charge 074279110002, created on 7 February 2018
08 Feb 2018 PSC02 Notification of Kirk Nielsen Group Limited as a person with significant control on 7 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
07 Feb 2018 PSC07 Cessation of Paul Whitaker as a person with significant control on 7 February 2018
07 Feb 2018 PSC07 Cessation of Jarrod Colin Best as a person with significant control on 7 February 2018
07 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
07 Feb 2018 AD01 Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to The Bronte Suite 2 Munro Court White Rose Office Park Leeds West Yorkshire LS11 0EA on 7 February 2018