KAM DESIGN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Director's details changed for Mr Kelvin John Perry on 2024-02-09

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

07/03/247 March 2024 Director's details changed for Mrs Anna Marie Perry on 2024-02-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Change of details for Kelvin John Perry as a person with significant control on 2023-02-10

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

16/03/2316 March 2023 Change of details for Mrs Anna Marie Perry as a person with significant control on 2023-02-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Registered office address changed from C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Unit 22a Hopper Way Diss Norfolk IP22 4GT on 2023-01-05

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN PERRY / 02/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE PERRY / 02/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / KELVIN JOHN PERRY / 01/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN PERRY / 01/02/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / ANNA MARIE PERRY / 01/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE PERRY / 01/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

31/03/1631 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM 58 HIGH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HH UNITED KINGDOM

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/03/124 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/115 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 3 GUILD WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TG UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE PERRY / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN PERRY / 10/03/2010

View Document

09/04/099 April 2009 GBP NC 1000/1100 23/03/2009

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 23/03/09

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED KELVIN JOHN PERRY

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ANNA MARIE PERRY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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