KMS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Registration of charge 062765440006, created on 2024-05-02

View Document

07/05/247 May 2024 Registration of charge 062765440005, created on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-07-05

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

09/04/229 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Current accounting period shortened from 2021-03-28 to 2021-03-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM C/O SP ACCOUNTING 3 GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/09/1927 September 2019 PREVEXT FROM 29/12/2018 TO 31/03/2019

View Document

29/04/1929 April 2019 31/12/17 AUDITED ABRIDGED

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/10/1831 October 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY FERZANA NASSER

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULAM NASSER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / FERZANA NASSER / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM NASSER / 13/06/2016

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O SP ACCOUNTING 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 8 PARR ROAD STANMORE MIDDLESEX HA7 1NP

View Document

14/06/1514 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR GULAM MUSSA

View Document

23/07/1323 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 ADOPT ARTICLES 28/12/2011

View Document

08/01/128 January 2012 ADOPT ARTICLES 28/12/2011

View Document

08/01/128 January 2012 28/12/11 STATEMENT OF CAPITAL GBP 1925.000

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 12/06/11 NO CHANGES

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GULAM ABBAS MUSSA / 12/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM NASSER / 12/06/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED GULAM ABBAS MUSSA

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information