- Company Overview for KINGDOM CONTRACTING SERVICES LTD (07652976)
- Filing history for KINGDOM CONTRACTING SERVICES LTD (07652976)
- People for KINGDOM CONTRACTING SERVICES LTD (07652976)
- Charges for KINGDOM CONTRACTING SERVICES LTD (07652976)
- More for KINGDOM CONTRACTING SERVICES LTD (07652976)
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) |
---|---|---|---|
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Mar 2015 | TM01 | Termination of appointment of Daniel Joseph O'connell as a director on 9 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mrs Frosina O'connell as a director on 9 February 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Unit 9 Mark David House Norfolk Road Gravesend Kent DA12 2PS on 29 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Apr 2013 | AP01 | Appointment of Mr Dan O'connell as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Michael Oconnell as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Michael Oconnell as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Daniel O'connell as a director | |
28 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
09 Jun 2012 | TM01 | Termination of appointment of Daniel O'connell as a director | |
09 Jun 2012 | AP01 | Appointment of Daniel Christopher O'connell as a director | |
01 Nov 2011 | AD01 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom on 1 November 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr Daniel O'connell on 14 June 2011 | |
31 May 2011 | NEWINC | Incorporation |