K.M. SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/07/2428 July 2024 Change of details for Mr Eduardo Andrade as a person with significant control on 2024-07-28

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

05/02/245 February 2024 Termination of appointment of Vassil Tzompov as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/04/2328 April 2023 Change of details for Mr Clive Lindsay Corner as a person with significant control on 2023-04-17

View Document

26/04/2326 April 2023 Notification of Eduardo Andrade as a person with significant control on 2023-04-17

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Clive Lindsay Corner as a secretary on 2022-11-23

View Document

07/12/227 December 2022 Change of details for Mr Clive Lindsay Corner as a person with significant control on 2022-11-23

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

05/11/215 November 2021 Registered office address changed from Unit 10 Unit 10 st Georges Tower Hatley St George Sandy Bedfordshire SG19 3SH England to Unit 10 st Georges Tower Hatley St. George Sandy Bedfordshire SG19 3SH on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from Unit 2 Burr Elm Court Main Street Caldecote Cambridge CB23 7NU United Kingdom to Unit 10 Unit 10 st Georges Tower Hatley St George Sandy Bedfordshire SG19 3SH on 2021-11-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR EDUARDO ANDRADE

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ORCHARD ROAD BUSINESS CENTRE ORCHARD ROAD ROYSTON HERTFORDSHIRE SG8 5HD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR VASSIL TZOMPOV

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISBETH JANE NETA ANN RICCIARDI / 23/11/2014

View Document

16/12/1416 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 DIRECTOR APPOINTED MRS LISBETH JANE NETA ANN RICCIARDI

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 SECRETARY APPOINTED MR CLIVE LINDSAY CORNER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN WENMAN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WENMAN

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LINDSAY CORNER / 02/01/2013

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LINDSAY CORNER / 23/11/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATRIONA WENMAN / 23/11/2012

View Document

12/12/1212 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATRIONA WENMAN / 13/07/2012

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CATRIONA WENMAN / 13/07/2012

View Document

28/12/1128 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATRIONA WENMAN / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LINDSAY CORNER / 23/11/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CORNER / 01/11/2008

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KING / 04/07/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KING / 04/07/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, THE OLD BAKERY, CHURCH STREET LITLINGTON, ROYSTON, HERTS, SG8 0RD

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MRS SUSAN CATRIONA KING

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: C/O KEENS SHAY KEENS LETCHWORTH, 5 GERNON WALK, LETCHWORTH GARDEN CITY, HERTFORDSHIRE SG6 3HW

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 5 LEYS AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE SG6 3EA

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 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