KPF SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

22/10/2022 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4325200001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4325200002

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 38 MIDDLESEX STREET GLASGOW G41 1EA

View Document

26/11/1426 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOWAT SUTHERLAND / 13/10/2014

View Document

08/10/148 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED PETER MOWAT SUTHERLAND

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK ROSS

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4325200001

View Document

15/10/1315 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR DEREK JOHN ROSS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

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