KINGDOM SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN CALDICOTT

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CALDICOTT

View Document

04/11/114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CALDICOTT / 08/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PIFF / 08/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PETER SHAW / 08/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM CALDICOTT / 08/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: G OFFICE CHANGED 27/01/02 4 ST LEONARDS CLOSE MARSTON GREEN BIRMINGHAM WEST MIDLANDS B37 7DJ

View Document

27/01/0227 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: G OFFICE CHANGED 30/03/98 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information