KPMD IT SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1925 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

06/11/186 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM BLADES ENTERPRISE CENTRE BRAMALL LANE SHEFFIELD SOUTH YORKSHIRE S2 4SU

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIDGE / 24/03/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD DANIELS / 01/04/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD DANIELS / 18/11/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD DANIELS / 18/12/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIDGE / 26/08/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: MILTON HOUSE CHARTER ROW SHEFFIELD SOUTH YORKSHIRE S1 4NY

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 53 WOSTENHOLM ROAD SHEFFIELD SOUTH YORKSHIRE S7 1LG

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: WESTMOOR MAIN STREET ULLEY SHEFFIELD SOUTH YORKSHIRE S26 3YD

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 631 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 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