KEMADA PROJECT & CONTRACT SERVICES LTD
Company number 08300548
- Company Overview for KEMADA PROJECT & CONTRACT SERVICES LTD (08300548)
- Filing history for KEMADA PROJECT & CONTRACT SERVICES LTD (08300548)
- People for KEMADA PROJECT & CONTRACT SERVICES LTD (08300548)
- More for KEMADA PROJECT & CONTRACT SERVICES LTD (08300548)
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 May 2021 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Protec House Crompton Road Ilkeston Derbyshire DE7 4BG on 24 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of David Alan Swainson Uren as a director on 12 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Conor King as a director on 19 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Thomas Ruddy as a director on 19 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Rory Hampsey as a director on 19 May 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
04 Mar 2021 | PSC02 | Notification of K M D Holdings Limited as a person with significant control on 1 January 2020 | |
04 Mar 2021 | PSC07 | Cessation of David Alan Swainson Uren as a person with significant control on 1 January 2020 | |
04 Mar 2021 | PSC07 | Cessation of Kevin Mark Gibbons as a person with significant control on 1 January 2020 | |
04 Mar 2021 | PSC07 | Cessation of Stephen Mark Connell as a person with significant control on 1 January 2020 | |
10 Feb 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 October 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
09 Oct 2019 | PSC04 | Change of details for Mr Stephen Mark Connell as a person with significant control on 8 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Stephen Mark Connell on 8 October 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr David Alan Swainson Uren on 12 December 2014 |