KIM SOFTWARE 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
19/02/2519 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/03/236 March 2023 Notification of Kim Software Trustees Limited as a person with significant control on 2022-02-23

View Document

06/03/236 March 2023 Change of details for Mr !an Stewart Wimbush as a person with significant control on 2020-10-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Godfrey Arthur Brew as a secretary on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to 2 Castle Business Village Station Road Hampton TW12 2BX on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Pb Company Secretary Limited as a secretary on 2022-02-22

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 198 HIGH STREET BURBAGE WILTSHIRE 198 HIGH STREET PLUM TREE COTTAGE BURBAGE WILTSHIRE SN8 3AB ENGLAND

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR BRUCE KEMPTON

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR VINCENT MAN YIN LAU

View Document

31/03/1431 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR GODFREY ARTHUR BREW

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGO-HAMMAN

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BECK

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BAVERSTOCK

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN FORISKY

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED CHRISTIAN BECK

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED RICHARD HUGO-HAMMAN

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM PLYMOUTH HOUSE THE SQUARE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AE

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY GODFREY BREW

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY APPOINTED MR GODFREY ARTHUR BREW

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR PETER BAVERSTOCK

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY DEREK GOLDSWORTHY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK GOLDSWORTHY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS KIRSTEEN FORISKY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR IAN STEWART WIMBUSH

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER GOLDSWORTHY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARVEY / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/03/0928 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER-JONES

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: CAROLYN HOUSE 29/31 GREVILLE STREET LONDON EC1N 8RB

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 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