K.S. COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewAppointment of Mr Jonathan Paul Wilson as a director on 2025-10-30

View Document

05/11/255 November 2025 NewDirector's details changed for Mr Jonathan Paul Wilson on 2025-10-30

View Document

04/11/254 November 2025 NewTermination of appointment of Daniel George Swain as a director on 2025-10-30

View Document

04/11/254 November 2025 NewTermination of appointment of Kelvin Smith as a director on 2025-10-30

View Document

04/11/254 November 2025 NewDirector's details changed for Mr Charles Fawcett on 2025-10-30

View Document

04/11/254 November 2025 NewTermination of appointment of Irene Carita Smith as a secretary on 2025-10-30

View Document

04/11/254 November 2025 NewAppointment of Mr Jake Niall Cronk as a director on 2025-10-30

View Document

04/11/254 November 2025 NewDirector's details changed for Mr Jake Niall Cronk on 2025-10-30

View Document

04/11/254 November 2025 NewAppointment of Mr Charles Fawcett as a director on 2025-10-30

View Document

22/10/2522 October 2025 NewSatisfaction of charge 044647770005 in full

View Document

29/09/2529 September 2025 NewCurrent accounting period shortened from 2024-09-30 to 2024-09-29

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

25/06/2425 June 2024 Accounts for a medium company made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-09-30

View Document

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

View Accounts

03/07/233 July 2023 Satisfaction of charge 044647770003 in full

View Document

30/06/2330 June 2023 Registration of charge 044647770006, created on 2023-06-29

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Reiner Theodor Bonsmann as a director on 2021-12-03

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044647770005

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 4 HICKLING LANE LONG CLAWSON MELTON MOWBRAY LE14 4NW ENGLAND

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/07/183 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KS COMPOSITES GROUP LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044647770004

View Document

18/06/1718 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

12/09/1612 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN SMITH / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARL SMITH / 01/04/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE CARITA SMITH / 01/04/2016

View Document

26/02/1626 February 2016 CURRSHO FROM 27/02/2015 TO 26/02/2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 4 HICKLING LANE LONG CLAWSON MELTON MOWBRAY LEICESTERSHIRE LE14 4NW

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1527 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044647770003

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/07/1430 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/10/1212 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

09/07/129 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARL SMITH / 10/02/2012

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARL SMITH / 19/06/2010

View Document

05/08/105 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN SMITH / 19/06/2010

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SMITH / 01/07/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/07/0214 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information