KPM ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

03/01/243 January 2024 Director's details changed for Mr Brian James Mitchell on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Satisfaction of charge 041361590002 in full

View Document

01/07/211 July 2021 Registration of charge 041361590003, created on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 COMPANY NAME CHANGED PROCESS SENSORS (EUROPE) LIMITED CERTIFICATE ISSUED ON 21/07/20

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR BRIAN JAMES MITCHELL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCINTIRE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 ADOPT ARTICLES 27/03/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ANDREAS BREGLER

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MARCELLO

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041361590002

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR SIMON ANTHONY YORK

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED BERNADETTE MARIE MARCELLO

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCINTIRE / 01/04/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MORGAN JONES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCGUIRE

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MURRAY JONES / 01/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH MCGUIRE / 01/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH MCGUIRE / 01/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCINTIRE / 01/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MURRAY JONES / 01/04/2016

View Document

21/03/1621 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 DIRECTOR APPOINTED MR CHRIS ROBERT MCINTIRE

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MORGAN MURRAY JONES

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PETER JOSEPH MCGUIRE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSON

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIM CAREY

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON YORK

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WINSON

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDIN

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 30 ST GILES OXFORD OXFORDSHIRE OX14 4JW

View Document

28/01/1428 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARDIN / 31/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINSON / 31/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM CAREY / 31/12/2009

View Document

16/03/1016 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY YORK / 31/12/2009

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED SEXTON DESIGN LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

05/01/015 January 2001 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