KPM INSIGHT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Voluntary strike-off action has been suspended |
17/05/2217 May 2022 | Voluntary strike-off action has been suspended |
03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
24/04/2224 April 2022 | Application to strike the company off the register |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
13/04/2113 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
21/06/1721 June 2017 | SAIL ADDRESS CREATED |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MORRIS / 01/02/2016 |
22/06/1622 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 OAKFIELD LANE HEMINGBROUGH SELBY NORTH YORKSHIRE YO8 6RH |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MORRIS / 21/05/2014 |
24/06/1424 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/06/1424 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 10 OLD HALL ROAD BATLEY WEST YORKSHIRE WF17 0AX |
11/02/1411 February 2014 | 27/06/13 STATEMENT OF CAPITAL GBP 1 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | SAIL ADDRESS CREATED |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MORRIS / 20/01/2011 |
22/06/1122 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/06/1122 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 1 UPPER BATLEY LOW LANE BATLEY WEST YORKSHIRE WF17 0AL ENGLAND |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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