Advanced company searchLink opens in new window

K & M ELECTRICAL SOUTH LTD

Company number 11953917

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)
15 Jan 2024 AD01 Registered office address changed from 49 49a High Street Halling Rochester Kent ME2 1BY United Kingdom to 49a High Street Halling Rochester ME2 1BP on 15 January 2024
03 Jan 2024 AD01 Registered office address changed from 62 High Street Halling Rochester ME2 1BY England to 49 49a High Street Halling Rochester Kent ME2 1BY on 3 January 2024
23 Oct 2023 AD01 Registered office address changed from 12 High Street Halling Rochester ME2 1BY England to 62 High Street Halling Rochester ME2 1BY on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Unit 3 Breadhurst Business Park Westfield Sole Road Maidstone ME14 3EH England to 12 High Street Halling Rochester ME2 1BY on 23 October 2023
27 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
29 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
06 Dec 2022 AD01 Registered office address changed from Box Unit 5 Box City Roman Way Strood Kent England to Unit 3 Breadhurst Business Park Westfield Sole Road Maidstone ME14 3EH on 6 December 2022
20 Sep 2022 AD01 Registered office address changed from 49a High Street Halling Rochester ME2 1BP England to Box Unit 5 Box City Roman Way Strood Kent on 20 September 2022
19 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
28 Jun 2021 AD01 Registered office address changed from Room 4 Hoburn House Priory Road Strood Kent ME2 2BD England to 49a High Street Halling Rochester ME2 1BP on 28 June 2021
11 Jun 2021 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
06 Apr 2021 AP01 Appointment of Ms Danielle Blackman as a director on 1 May 2020
06 Apr 2021 AP01 Appointment of Ms Abigail Medhurst as a director on 6 April 2020
21 Sep 2020 AD01 Registered office address changed from 138 Woodlands Road Gillingham ME7 2SX England to Room 4 Hoburn House Priory Road Strood Kent ME2 2BD on 21 September 2020
17 Jul 2020 AA Micro company accounts made up to 30 April 2020
16 Jul 2020 AD01 Registered office address changed from Room 1 Hoburn House Priory Road Rochester ME2 2BD England to 138 Woodlands Road Gillingham ME7 2SX on 16 July 2020
22 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 138 Woodlands Road Gillingham ME7 2SX United Kingdom to Room 1 Hoburn House Priory Road Rochester ME2 2BD on 14 January 2020
18 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-18
  • GBP 2