KMS CORP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Change of details for Mrs Martyna Slowikowska as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 60 Commercial Road Stoke-on-Trent ST1 3QR England to 5 Francis Jepson Close Alsager Stoke on Trent ST7 2ZQ on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Krzysztof Slowikowski on 2025-04-02

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Registered office address changed from 15 Steeple Way Stoke-on-Trent ST4 5BX England to 60 Commercial Road Stoke-on-Trent ST1 3QR on 2021-07-09

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYNA SLOWIKOWSKA

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR KRZYSZTOF SLOWIKOWSKI

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS MARTYNA SLOWIKOWSKA

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF SLOWIKOWSKI

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYNA SLOWIKOWSKA

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SLOWIKOWSKI / 03/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 50 PENKHULL NEW ROAD STOKE-ON-TRENT ST4 5DB ENGLAND

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 55 PEARSON PARK 2 WELWICK MEWS, HULL HU5 2TG ENGLAND

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SLOWIKOWSKI / 06/04/2018

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SLOWIKOWSKI / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SLOWIKOWSKI / 23/11/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 2 WELWICK MEWS PEARSON PARK HULL HU5 2TG ENGLAND

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM PO BOX HU2 2TG 55 PEARSON PARK 2 WELWICK MEWS, KINGSTON UPON HULL HU2 2TG UNITED KINGDOM

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 55 2 WELWICK MEWS 55 PEARSON PARK HULL HU2 2TG UNITED KINGDOM

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SLOWIKOWSKI / 10/10/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM PO BOX HU2 5TG 2 WELWICK MEWS 55 PEARSON PARK 55 PEARSON PARK KINGSTON UPON HULL HU2 5TG UNITED KINGDOM

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SLOWIKOWSKI / 10/10/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 8 ALASKA VILLAS BARNSLEY STREET HULL HU8 7TF UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 2016 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