KHS PLASTICS LTD

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2420 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

10/07/2410 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

20/10/2120 October 2021 Change of name notice

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HOLDER

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH STERLING

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOLDER / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STERLING / 26/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 7 LOWRY CLOSE WELLINGBOROUGH NN8 4UY

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/03/162 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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