KMC CLEANING & SUPPORT SERVICES LIMITED

04977219
2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

Documents

Documents
Date Category Description Pages
15 Mar 2024 accounts Annual Accounts 12 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 12 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 13 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 11 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 11 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 8 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 11 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 8 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 accounts Annual Accounts 7 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 7 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 8 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Malcolm Paul Gingell) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Karen Amanda Gingell) 2 Buy now
09 Sep 2009 accounts Annual Accounts 8 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from unite 1-4 crossley farm business centre swan lane winterbourne bristol BS36 1RH 1 Buy now
02 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
04 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
05 Jul 2007 accounts Annual Accounts 4 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
13 Dec 2006 annual-return Return made up to 26/11/06; full list of members 3 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 432 gloucester road horfield bristol BS7 8TX 1 Buy now
05 Jun 2006 accounts Annual Accounts 7 Buy now
09 Dec 2005 annual-return Return made up to 26/11/05; full list of members 2 Buy now
08 Aug 2005 officers Secretary resigned 1 Buy now
28 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
21 Jul 2005 accounts Annual Accounts 7 Buy now
27 May 2005 officers New secretary appointed 1 Buy now
29 Nov 2004 annual-return Return made up to 26/11/04; full list of members 2 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
13 Jan 2004 capital Ad 30/12/03--------- £ si 1@1=1 £ ic 1/2 3 Buy now
13 Jan 2004 officers Director resigned 1 Buy now
27 Nov 2003 officers New secretary appointed 1 Buy now
27 Nov 2003 officers New director appointed 1 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
26 Nov 2003 incorporation Incorporation Company 14 Buy now