KAS PAPER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Director's details changed for Mr Stephen Linley Hampstead on 2024-04-01

View Document

24/04/2424 April 2024 Change of details for Mr Stephen Hampstead as a person with significant control on 2024-04-01

View Document

24/04/2424 April 2024 Change of details for Mr Adrian Hampstead as a person with significant control on 2024-04-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Adrian David Hampstead on 2024-04-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAMPSTEAD / 16/03/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD HAMPSTEAD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAMPSTEAD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HAMPSTEAD

View Document

01/04/191 April 2019 CESSATION OF EDWARD STEPHEN HAMPSTEAD AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMPSTEAD

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HAMPSTEAD / 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HAMPSTEAD / 31/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHEN HAMPSTEAD / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAMPSTEAD / 31/03/2010

View Document

28/07/0928 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 7 CHELVERTON ROAD PUTNEY LONDON SW15 1RN

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/95

View Document

07/02/957 February 1995 COMPANY NAME CHANGED KEMP APPLICATIONS (SALES) LIMITE D CERTIFICATE ISSUED ON 08/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

13/05/8713 May 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

04/06/534 June 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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