KMB SECURITY & CLEANING SERVICES LIMITED

Castle Hill House Castle Hill House, Huntingdon, PE29 3TE, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09024685
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

KMB SECURITY & CLEANING SERVICES LIMITED is an active private limited company with number 09024685. It was incorporated 10 years, 1 month, 6 days ago, on 06 May 2014. The company address is Castle Hill House Castle Hill House, Huntingdon, PE29 3TE, Cambridgeshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mburugutu Isaacs

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 5 the Leys Sawtry Huntingdon PE28 5SE England

Change date: 2020-05-22

New address: Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelvin Agbetor

Change date: 2020-02-20

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2019

Category: Address

Type: AD02

New address: Huntingdon Business Centre Pinnacle House Business Centre Newark Road Peterborough Cambridgeshire PE29 6EF

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-18

Officer name: Michael Mburugutu Isaacs

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mburugutu Isaacs

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mburugutu Isaacs

Change date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: Campbell Building 46 34 Campbell Drive Peterborough PE4 7ZL

New address: 5 the Leys Sawtry Huntingdon PE28 5SE

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Michael Mburugutu Isaacs

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-04

Officer name: Bennet Atuwo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mr Bennet Atuwo

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evergreen security solutions LTD.\certificate issued on 13/03/16

Documents

View document PDF

Change of name notice

Date: 13 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 12 Lodge Close 12 Lodge Close Huntingdon PE29 6GR England

Change date: 2015-02-25

New address: Campbell Building 46 34 Campbell Drive Peterborough PE4 7ZL

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Mburugutu Isaacs

Appointment date: 2014-09-27

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evergreen care&security solutions LTD\certificate issued on 02/12/14

Documents

View document PDF

Change of name notice

Date: 02 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE002239
Status:ACTIVE
Category:Charitable Incorporated Organisation

HITEPI HOLDINGS LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:08171755
Status:ACTIVE
Category:Private Limited Company

JUST JANE CATERING LTD

SOUTH BRIDGE COTTAGE PETWORTH ROAD,GODALMING,GU8 4UA

Number:07685832
Status:ACTIVE
Category:Private Limited Company

K SUMNER LTD

87 WOODNOOK ROAD,WIGAN,WN6 9JR

Number:11322365
Status:ACTIVE
Category:Private Limited Company

N1 AQFD LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11866379
Status:ACTIVE
Category:Private Limited Company

TARK MEDIA LTD

240 WINDMILL ROAD,HEMEL HEMPSTEAD,HP2 4BX

Number:09048616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source