About

Registered Number: 04437959
Date of Incorporation: 14/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ

 

Keyboard Print Solutions Ltd was founded on 14 May 2002 with its registered office in Tadworth in Surrey, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Mahoney, Grant Jonathan, French, Gillian for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONEY, Grant Jonathan 14 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Gillian 01 June 2012 09 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
TM02 - Termination of appointment of secretary 09 March 2020
MR04 - N/A 29 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 May 2019
AAMD - Amended Accounts 27 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 March 2017
CH03 - Change of particulars for secretary 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 31 May 2016
AAMD - Amended Accounts 11 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 08 May 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 May 2013
AP03 - Appointment of secretary 20 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 06 January 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 18 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 04 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Debenture 02 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.