K.P. SYSTEMS UK LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

17/06/2117 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

17/06/2017 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

26/06/1926 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

14/06/1814 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

01/06/171 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/09/126 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/09/1010 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUGALD KIRKPATRICK / 03/09/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

07/09/007 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE SUSSEX BN23 1AH

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information