KS-MATHS TUITION & IT SUPPORTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Registered office address changed from 780 Uxbridge Road Hayes UB4 0RS England to 4 Adelphi Way Hayes UB4 8LX on 2024-11-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Registered office address changed from 4 Adelphi Way Adelphi Way Hayes UB4 8LX England to 780 Uxbridge Road Hayes UB4 0RS on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Subakaran Selvaratnam as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Subakaran Selvaratnam on 2024-10-14

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2214 October 2022 Change of details for Mr Subakaran Selvaratnam as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr Subakaran Selvaratnam on 2022-10-14

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Subakaran Selvaratnam on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr Subakaran Selvaratnam as a person with significant control on 2021-10-14

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

03/10/193 October 2019 COMPANY NAME CHANGED KS NETWORKS & IT SUPPORT LTD CERTIFICATE ISSUED ON 03/10/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 144 KINGS AVENUE GREENFORD UK UB6 9DF

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR SUBAKARAN SELVARATNAM / 25/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBAKARAN SELVARATNAM / 23/10/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUBAKARAN SELVARATNAM / 24/10/2014

View Document

26/10/1426 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 SAIL ADDRESS CHANGED FROM: 77 CARLYON ROAD HAYES MIDDLESEX UB4 0NS ENGLAND

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 SAIL ADDRESS CREATED

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUBAKARAN SELVARATNAM / 07/11/2013

View Document

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

View Accounts

22/10/1222 October 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