KMS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-05-26

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

26/05/2326 May 2023 Annual accounts for year ending 26 May 2023

View Accounts

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/20

View Document

08/10/208 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/208 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

24/05/1924 May 2019 29/05/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

27/05/1827 May 2018 30/05/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/1224 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SWATTON / 24/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SWATTON / 24/04/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/05/0024 May 2000 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