About

Registered Number: 04985480
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Hortonwood 66 Trench, Telford, Shropshire, TF1 7GB

 

Having been setup in 2003, Kds Solutions Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". The current directors of this company are listed as Guy, Steven David, Brock, David Richard in the Companies House registry. We do not know the number of employees at Kds Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Steven David 05 December 2003 - 1
BROCK, David Richard 05 December 2003 30 November 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 October 2017
MR01 - N/A 17 August 2017
AA - Annual Accounts 05 May 2017
CH03 - Change of particulars for secretary 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 05 October 2016
RESOLUTIONS - N/A 23 June 2016
CC04 - Statement of companies objects 23 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 28 September 2015
CH03 - Change of particulars for secretary 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 15 February 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 17 June 2005
287 - Change in situation or address of Registered Office 18 March 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 16 January 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
128(4) - Notice of assignment of name or new name to any class of shares 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Outstanding

N/A

Rent deposit deed 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.