K. & S. COMPUTER SERVICES LIMITED

Company Documents

DateDescription
23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/04/1930 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / K.&.S COMPUTER SERVICES LIMITED / 01/09/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 COMPANY NAME CHANGED DALEHOUSE FARM LIMITED CERTIFICATE ISSUED ON 24/10/18

View Document

24/10/1824 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BAKER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BAKER

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / LETIMIN LIMITED / 21/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / K.&.S COMPUTER SERVICES LIMITED / 21/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K.&.S COMPUTER SERVICES LIMITED

View Document

26/03/1826 March 2018 CESSATION OF SHIRLEY ROMA BAKER AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF LETIMIN LIMITED AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ROMA BAKER / 26/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL BAKER / 26/09/2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ROMA BAKER / 26/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CYRIL TAILBY / 26/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ELIZABETH TAILBY / 26/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELLEN SPENCER / 26/09/2016

View Document

15/09/1615 September 2016 SAIL ADDRESS CREATED

View Document

15/09/1615 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 2 THE QUADRANT COVENTRY CV1 2EL

View Document

16/02/1616 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR MARK CYRIL TAILBY

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/12/1431 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ELIZABETH TAILBY / 30/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELLEN SPENCER / 30/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ROMA BAKER / 30/11/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 30/11/12 NO CHANGES

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 30/11/10 NO CHANGES

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/09/972 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

04/03/964 March 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/12/942 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/06/9220 June 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

29/01/9229 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

30/09/8830 September 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/887 January 1988 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/12/8612 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 COMPANY NAME CHANGED VAUGHAN GEAR MACHINES AND SERVIC ES LIMITED CERTIFICATE ISSUED ON 29/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company