- Company Overview for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
- Filing history for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
- People for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
- More for KJA PROCUREMENT SOLUTIONS LIMITED (08466667)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
24 Jun 2024 | CH01 | Director's details changed for Mr Simon Mark Kamen on 22 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mr Simon Mark Kamen as a person with significant control on 22 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to 20 the Avenue Alwoodley Leeds West Yorkshire LS17 7BE on 18 June 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
13 Aug 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Sep 2018 | AP01 | Appointment of Mrs Gillian Hilda Kamen as a director on 1 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from First Floor 6 Park Place Leeds LS1 2RU England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 2 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
26 Jul 2018 | PSC04 | Change of details for Mr Simon Mark Kamen as a person with significant control on 23 July 2018 | |
07 Mar 2018 | PSC07 | Cessation of Kmd Capital Limited as a person with significant control on 14 August 2017 | |
07 Feb 2018 | PSC07 | Cessation of Kevin Mcgrann as a person with significant control on 14 August 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Gillian Hilda Kamen as a director on 21 August 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of James Ritchie Kilner as a director on 21 August 2017 |