KS PRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 1B PARKLAND BUSINESS CENTRE CHARTWELL ROAD LANCING BUSINESS PARK LANCING BN15 8UE ENGLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM D3 CHAUCER BUSINESS PARK WATERY LANE KEMSING SEVENOAKS TN15 6YU ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEN CARUANA

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED S SUPPLIES LTD CERTIFICATE ISSUED ON 21/12/18

View Document

20/12/1820 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY DREW / 10/11/2018

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR BEN CARUANA

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 150 BEVENDEAN CRESCENT BEVENDEAN CRESCENT BRIGHTON BN2 4RD UNITED KINGDOM

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY DREW / 26/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DREW

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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