KM TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Anthony Wilson as a director on 2012-12-17

View Document

15/11/2415 November 2024 Registration of charge 083293970004, created on 2024-11-11

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Termination of appointment of Anthony Wilson as a director on 2024-10-04

View Document

09/10/249 October 2024 Cessation of Anthony Wilson as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Notification of Inspire Bidco Limited as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ to Corpacq House 1 Goose Green Altrincham WA14 1DW on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Phillip Robert Millward as a director on 2024-10-04

View Document

09/10/249 October 2024 Termination of appointment of Anthony Wilson as a secretary on 2024-10-04

View Document

08/10/248 October 2024 Appointment of Anthony Wilson as a director on 2012-12-17

View Document

08/10/248 October 2024 Termination of appointment of Paul Hannah as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Paul Hannah as a director on 2012-12-17

View Document

08/10/248 October 2024 Termination of appointment of Anthony Wilson as a secretary on 2024-10-04

View Document

08/10/248 October 2024 Termination of appointment of David Anthony Cheetham as a director on 2024-10-08

View Document

08/10/248 October 2024 Termination of appointment of Anthony Wilson as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of David Anthony Cheetham as a director on 2012-12-17

View Document

08/10/248 October 2024 Appointment of Anthony Wilson as a secretary on 2012-12-17

View Document

08/10/248 October 2024 Registration of charge 083293970003, created on 2024-10-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Registration of charge 083293970002, created on 2024-02-21

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Registration of charge 083293970001, created on 2021-09-29

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Previous accounting period shortened from 2021-06-29 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O GUNNERCOOKE LLP DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CHEETHAM / 13/11/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 COMPANY NAME CHANGED KLARIUS MACHINE TOOLS LTD CERTIFICATE ISSUED ON 01/07/15

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HANNAH / 20/03/2015

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

10/01/1310 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 100

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET SALFORD LANCASHIRE M3 5FS UNITED KINGDOM

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR ANTHONY WILSON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL HANNAH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR ANTHONY WILSON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR DAVID ANTHONY CHEETHAM

View Document

04/01/134 January 2013 COMPANY NAME CHANGED ADELSTONE LTD CERTIFICATE ISSUED ON 04/01/13

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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