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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
Debenture | 02 September 2010 | Outstanding |
N/A |