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)
18 Feb 2025 AP03 Appointment of Mr Malcolm Alan Swallow as a secretary on 17 February 2025
18 Feb 2025 AP01 Appointment of Mr Malcolm Alan Swallow as a director on 17 February 2025
18 Feb 2025 AP01 Appointment of Mr Paul Andrew Stanger as a director on 17 February 2025
18 Feb 2025 PSC02 Notification of Kmq Holdings Limited as a person with significant control on 17 February 2025
18 Feb 2025 TM01 Termination of appointment of Kevin Lee Rice as a director on 17 February 2025
18 Feb 2025 TM01 Termination of appointment of Michael Wain Brown as a director on 17 February 2025
18 Feb 2025 TM02 Termination of appointment of Timothy Lewis Saxton as a secretary on 17 February 2025
18 Feb 2025 PSC07 Cessation of Kevin Lee Rice as a person with significant control on 17 February 2025
18 Feb 2025 MR01 Registration of charge 060568230002, created on 17 February 2025
18 Feb 2025 MR01 Registration of charge 060568230003, created on 17 February 2025
21 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
05 Jul 2024 AA Full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
08 Aug 2023 CH01 Director's details changed for Ms Natalie June Winter on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Kevin Lee Rice on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Mark Robert Quinnell on 7 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Michael Wain Brown on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr Kevin Lee Rice as a person with significant control on 8 August 2023
15 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023
06 Feb 2023 PSC07 Cessation of Timothy Lewis Saxton as a person with significant control on 19 January 2023
06 Feb 2023 PSC07 Cessation of Mark Robert Quinnell as a person with significant control on 19 January 2023
06 Feb 2023 PSC07 Cessation of Michael Wain Brown as a person with significant control on 19 January 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021