About

Registered Number: 04008839
Date of Incorporation: 06/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 20 Glenmore Business Park, Southmead Close, Westmead, Swindon, Wiltshire, SN5 7FP,

 

Established in 2000, K. A. M. Systems Ltd are based in Swindon, Wiltshire, it has a status of "Active". The companies directors are listed as Momi, Harpal Singh, Momi, Sheryl Lynn at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOMI, Harpal Singh 07 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MOMI, Sheryl Lynn 07 June 2000 26 June 2014 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AA - Annual Accounts 18 March 2016
MR01 - N/A 29 July 2015
MR01 - N/A 22 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 07 October 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 12 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 08 August 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 25 June 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 07 July 2001
287 - Change in situation or address of Registered Office 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.