KMS ADHESIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/03/2514 March 2025 Change of details for Mrs Susan Annabel George as a person with significant control on 2025-03-12

View Document

14/03/2514 March 2025 Change of details for Mr Martin George as a person with significant control on 2025-03-12

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM BLENHEIM HOUSE THREXTON ROAD INDUSTRIAL ESTATE WATTON THETFORD NORFOLK IP25 6NG

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRISTON

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRED DUNN

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BRISTON

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICK BRISTON

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

16/04/1316 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR RICK BRISTON

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE / 01/12/2012

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNABEL GEORGE / 01/12/2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR MICHAEL BRISTON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR STUART MICHAEL BRISTON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS SUSAN ANNABEL GEORGE

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 27 - 33 THREXTON ROAD INDUSTRIAL ESTATE WATTON THETFORD NORFOLK IP25 6NG UNITED KINGDOM

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR FRED DUNN

View Document

13/07/1213 July 2012 ADOPT ARTICLES 29/06/2012

View Document

13/07/1213 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 501000

View Document

11/07/1211 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM MAY COTTAGE ASHFIELD ROAD NORTON BURY ST EDMUNDS SUFFOLK IP31 3NF ENGLAND

View Document

16/03/1216 March 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