Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Accident And Management Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-10-31
Cash in hand£6,547 0%
Net Worth£53,410 -113.27%
Liabilities£639,674 +11.81%
Trade Debtors£686,537 +1.24%
Total assets£693,084 +2.17%
Shareholder's funds£53,410 -113.27%
Total liabilities£639,674 +11.81%

KAG LUMINAIRE LIMITED

Details

Company type Private Limited Company, Active
Company Number 02771901
Record last updated Sunday, November 12, 2017 7:24:54 AM UTC
Official Address Wilkinson And Partners 6 Fairfax House Mill Field Road Cottingley Business Park Bingley Rural
There are 35 companies registered at this street
Postal Code BD161PY
Sector Manufacture of metal structures and parts of structures

Charts

Visits

ACCIDENT AND MANAGEMENT SERVICES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Financials Jul 31, 2017 Annual accounts Annual accounts
Registry Dec 13, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 8, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Oct 21, 2016 Annual accounts Annual accounts
Registry Jul 29, 2016 Change of accounting reference date Change of accounting reference date
Registry Mar 26, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 23, 2016 Annual return Annual return
Registry Mar 22, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 22, 2016 Appointment of a person as Director 2597100... Appointment of a person as Director 2597100...
Registry Mar 15, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 31, 2015 Annual accounts Annual accounts
Registry Dec 11, 2014 Annual return Annual return
Registry Dec 9, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jul 28, 2014 Annual accounts Annual accounts
Registry Dec 12, 2013 Annual return Annual return
Financials Jul 31, 2013 Annual accounts Annual accounts
Registry Jul 10, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 18, 2012 Annual return Annual return
Registry Dec 9, 2012 Resignation of one Systems Analyst and one Secretary (a man) Resignation of one Systems Analyst and one Secretary (a man)
Registry Aug 22, 2012 Company name change Company name change
Registry Aug 22, 2012 Change of name certificate Change of name certificate
Registry Aug 22, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Jul 23, 2012 Annual accounts Annual accounts
Registry Jul 11, 2012 Resignation of 3 people: one Garage Proprietor, one Systems Analyst, one Service Manager and one Director (a man) Resignation of 3 people: one Garage Proprietor, one Systems Analyst, one Service Manager and one Director (a man)
Registry Jul 11, 2012 Change of registered office address Change of registered office address
Registry Jul 11, 2012 Resignation of one Director Resignation of one Director
Registry Jul 11, 2012 Resignation of one Director 2588977... Resignation of one Director 2588977...
Registry Jul 11, 2012 Resignation of one Director Resignation of one Director
Registry Jul 11, 2012 Resignation of one Director 2588977... Resignation of one Director 2588977...
Registry Jul 11, 2012 Resignation of one Director Resignation of one Director
Registry Dec 13, 2011 Annual return Annual return
Financials Jul 31, 2011 Annual accounts Annual accounts
Registry Dec 14, 2010 Annual return Annual return
Registry Dec 14, 2010 Resignation of one Director Resignation of one Director
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Mar 31, 2010 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jan 22, 2010 Annual return Annual return
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Jan 22, 2010 Change of particulars for director 2658123... Change of particulars for director 2658123...
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Jan 22, 2010 Change of particulars for director 2658123... Change of particulars for director 2658123...
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Jan 22, 2010 Change of particulars for director 2658123... Change of particulars for director 2658123...
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Jan 22, 2010 Change of particulars for director 2658123... Change of particulars for director 2658123...
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Apr 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2009 Annual return Annual return
Financials Sep 1, 2008 Annual accounts Annual accounts
Financials Mar 25, 2008 Annual accounts 8189249... Annual accounts 8189249...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 15, 2007 Annual return 1867373... Annual return 1867373...
Financials Apr 21, 2006 Annual accounts Annual accounts
Registry Jan 9, 2006 Annual return Annual return
Financials Sep 7, 2005 Annual accounts Annual accounts
Registry Mar 14, 2005 Annual return Annual return
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Financials Sep 3, 2003 Annual accounts Annual accounts
Registry Dec 16, 2002 Annual return Annual return
Financials Sep 4, 2002 Annual accounts Annual accounts
Registry Jan 18, 2002 Annual return Annual return
Financials Sep 4, 2001 Annual accounts Annual accounts
Registry Feb 28, 2001 Change of accounting reference date Change of accounting reference date
Registry Jan 3, 2001 Annual return Annual return
Financials Mar 2, 2000 Annual accounts Annual accounts
Registry Dec 24, 1999 Annual return Annual return
Financials Mar 3, 1999 Annual accounts Annual accounts
Registry Jan 7, 1999 Annual return Annual return
Financials Mar 24, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Annual return Annual return
Financials Mar 20, 1997 Annual accounts Annual accounts
Registry Mar 5, 1997 Annual return Annual return
Registry Feb 8, 1996 Annual return 1879659... Annual return 1879659...
Financials Feb 8, 1996 Annual accounts Annual accounts
Registry Feb 8, 1996 Director's particulars changed Director's particulars changed
Registry Jul 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1995 Annual return Annual return
Registry Jan 5, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1994 Director resigned, new director appointed 1767429... Director resigned, new director appointed 1767429...
Financials Oct 25, 1994 Annual accounts Annual accounts
Registry Oct 20, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Jan 11, 1994 Annual return Annual return
Registry Dec 30, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Dec 16, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 8, 1992 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 3, 1992 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)