KAPLER COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Change of details for Scott Partnership Holdings Limited as a person with significant control on 2025-03-07

View Document

02/01/252 January 2025 Termination of appointment of Louise Helen Reid as a director on 2024-12-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2024-03-18

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2023-08-02

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED LOUISE HELEN REID

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELTON

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM PHOENIX HOUSE PHOENIX PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EP

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENT

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA APPLETON

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR IAN ASPINALL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA APPLETON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 21/06/11 STATEMENT OF CAPITAL GBP 102

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ANTHONY WILLIAM WELTON

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS KATHERINE ANNA LOUISE DARLINGTON

View Document

28/06/1128 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 102

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KENT / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE APPLETON / 07/04/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 16 HEWETT STREET LONDON EC2A 3NN

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 3 FERRARS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3BU

View Document

04/04/014 April 2001 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