KYOCERA DOCUMENT SOLUTIONS (U.K.) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Rod Anthony Tonna-Barthet as a director on 2025-05-16

View Document

02/05/252 May 2025 Director's details changed for Mr Takashi Nagai on 2025-04-01

View Document

30/04/2530 April 2025 Appointment of Mr Takashi Nagai as a director on 2025-04-01

View Document

30/04/2530 April 2025 Termination of appointment of Hironori Ando as a director on 2025-04-01

View Document

13/03/2513 March 2025 Full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

17/04/2417 April 2024 Change of details for Kyocera Document Solutions Europe Bv as a person with significant control on 2024-04-17

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR TAKASHI KUKI

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATSUMI KOMAGUCHI

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR TAKAHIRO SATO

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI ONISHI

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUN OKUMURA

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR HIRONAO KATSUKURA

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
UNIT 8 BEACONTREE PLAZA
GILLETTE WAY
READING
BERKSHIRE
RG2 0BS
UNITED KINGDOM

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHIAKI ONISHI / 01/04/2012

View Document

13/02/1313 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 8 BEACONTREE PLAZA GILETTE WAY READING RG2 0BS

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED KYOCERA MITA (UK) LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR TAKASHI KUKI

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR YOSHIAKI ONISHI

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKASHI KUKI / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATSUMI KOMAGUCHI / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUN OKUMURA / 29/01/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR JUN OKUMURA

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAKASHI KUKI / 15/01/2009

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN JOSLIN

View Document

27/06/0827 June 2008 DEC ALREADY ADJUSTED 12/05/2008

View Document

12/06/0812 June 2008 REDUCE ISS AND AUTH CAP 12/05/2008

View Document

12/06/0812 June 2008 CERT TO REDUCE SHARE CAPITAL

View Document

12/06/0812 June 2008 CT ORDER TO REDUCE SHARE CAPITAL

View Document

01/05/081 May 2008 NC INC ALREADY ADJUSTED 26/03/2008

View Document

27/03/0827 March 2008 GBP NC 11000000/12200000 26/03/08

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 25/07/05

View Document

28/03/0628 March 2006 � NC 10000000/11000000 25/

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 � NC 1830000/10000000 28/

View Document

22/08/0522 August 2005 AUTH ALLOT SHARES 28/07/05

View Document

22/08/0522 August 2005 NC INC ALREADY ADJUSTED 28/07/05

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 17/03/03

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 17/03/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

25/03/0325 March 2003 � NC 500000/1830000 17/0

View Document

19/02/0319 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED KYOCERA ELECTRONICS (U.K.) LIMIT ED CERTIFICATE ISSUED ON 15/09/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/09/88

View Document

29/11/8829 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: G OFFICE CHANGED 17/11/88 PLUMTREE COURT FARRINGDON STREET LONDON EC4A 4HT

View Document

15/11/8815 November 1988 � NC 100/500000

View Document

01/11/881 November 1988 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

11/05/8811 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8810 May 1988 ADOPT MEM AND ARTS 200488

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 SECRETARY RESIGNED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: G OFFICE CHANGED 05/05/88 WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

06/04/886 April 1988 COMPANY NAME CHANGED PRECIS (623) LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 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