Advanced company searchLink opens in new window

KEMADA PROJECT & CONTRACT SERVICES LTD

Company number 08300548

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)
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
  • GBP 3
12 Dec 2014 CH01 Director's details changed for Mr David Alan Swainson Uren on 12 December 2014