KAM SOLUTIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Declaration of solvency

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-08-03

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-08-03

View Document

03/08/243 August 2024 Annual accounts for year ending 03 Aug 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 7 Bell Yard London WC2A 2JR on 2022-03-29

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ANN MOODY / 27/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KERRIE ANN MOODY / 27/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ANN MOODY / 02/03/2017

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ANN MOODY / 17/04/2014

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ANN MOODY / 28/03/2014

View Document

01/10/131 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN MOODY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY ENGLAND

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 2 RIDGE CLOSE AYLESBURY BUCKS HP21 9AH ENGLAND

View Document

22/12/1122 December 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY UNITED KINGDOM

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 2 RIDGE CLOSE AYLESBURY BUCKS HP21 9AH UNITED KINGDOM

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN NEIL MOODY / 14/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ANN MOODY / 14/10/2011

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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