Advanced company searchLink opens in new window

KJA PROCUREMENT SOLUTIONS LIMITED

Company number 08466667

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)
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