KEY MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Satisfaction of charge 032418760002 in full

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Registration of charge 032418760002, created on 2022-05-05

View Document

28/03/2228 March 2022 Termination of appointment of Timothy John Gregory as a director on 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Mr Christopher John Robert Wilson as a secretary on 2021-01-01

View Document

28/03/2228 March 2022 Termination of appointment of Alan Cooney as a secretary on 2021-12-31

View Document

28/03/2228 March 2022 Termination of appointment of Timothy Edwin Rogers as a director on 2021-12-31

View Document

28/03/2228 March 2022 Termination of appointment of Alan Cooney as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ALAN COONEY / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GREGORY / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN ROGERS / 01/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GREGORY / 01/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN COONEY / 01/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN ROGERS / 01/08/2019

View Document

08/03/198 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1528 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 470

View Document

16/10/1516 October 2015 THE CONTRACT PROPOSED TO BE MADE BETWEEN V MURRAY AND THE COMPANY FOR THE PURCHASE OF 65 ORDINARY B SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY IS HEREBY AUTHORISED. OTHER COMPANY BUSINESS. 17/09/2015

View Document

10/09/1510 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 208 DESBOROUGH AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2TN

View Document

08/09/148 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGERS / 18/07/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032418760001

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032418760001

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN COONEY / 27/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COONEY / 27/08/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGERS / 27/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GREGORY / 27/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COONEY / 27/08/2010

View Document

29/06/1029 June 2010 04/12/09 STATEMENT OF CAPITAL GBP 535

View Document

29/06/1029 June 2010 NC INC ALREADY ADJUSTED 04/12/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN COONEY / 22/12/2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 £ NC 300/500 28/11/05

View Document

24/02/0624 February 2006 NC INC ALREADY ADJUSTED 28/11/05

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/06/0516 June 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0516 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 £ NC 200/300 01/03/05

View Document

13/04/0513 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 11 NETHERCOTE ROAD TACKLEY KIDLINGTON OXFORDSHIRE OX5 3AW

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED ANGLO BRAZILIAN SECURITY LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 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