KMB SECURITY & CLEANING SERVICES LIMITED
Status | ACTIVE |
Company No. | 09024685 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 13 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Change of name notice
Date: 02 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
Number: | CE002239 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 08171755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BRIDGE COTTAGE PETWORTH ROAD,GODALMING,GU8 4UA
Number: | 07685832 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WOODNOOK ROAD,WIGAN,WN6 9JR
Number: | 11322365 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11866379 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 WINDMILL ROAD,HEMEL HEMPSTEAD,HP2 4BX
Number: | 09048616 |
Status: | ACTIVE |
Category: | Private Limited Company |