KS PTE SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2025-01-13

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2025-06-30 to 2025-01-13

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Annual accounts for year ending 13 Jan 2025

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-30

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR KARTHICK SANDARSEKARAN / 08/05/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK SANDARSEKARAN / 06/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM APARTMENT 9, C BLOCK ATLANTIC 1 16 ST. GEORGES CLOSE SHEFFIELD S3 7AN ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK SANDARSEKARAN / 26/06/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM FLAT 3 TARRAGON COURT 205-223 GREEN LANE ILFORD ESSEX IG1 1XR ENGLAND

View Document

01/04/161 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM FLAT 13 MEADOW GATE 19 CORBINS LANE HARROW MIDDLESEX HA2 8ET

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM FLAT NO 13 19 MEADOW GATE CORBINS LANE HARROW MIDDLESEX HA2 8ET

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY APPOINTED MRS SANTHAMEENAL MURUGESAN

View Document

29/12/1429 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

28/02/1428 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 354 CROWN HEIGHTS ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7TS ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 78 WOOLCOMBERS WAY BRADFORD BD4 8JF UNITED KINGDOM

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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