Kms Litho Ltd was registered on 03 July 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Willis, Keith Herbert, Willis, Mark James are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Keith Herbert | 03 July 2002 | - | 1 |
WILLIS, Mark James | 03 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CH01 - Change of particulars for director | 14 December 2018 | |
CS01 - N/A | 14 December 2018 | |
CH01 - Change of particulars for director | 14 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 10 December 2016 | |
CS01 - N/A | 12 July 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 14 July 2009 | |
RESOLUTIONS - N/A | 15 January 2009 | |
128(4) - Notice of assignment of name or new name to any class of shares | 15 January 2009 | |
128(1) - Statement of rights attached to allotted shares | 15 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 05 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 09 July 2004 | |
363s - Annual Return | 28 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
225 - Change of Accounting Reference Date | 14 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2003 | |
225 - Change of Accounting Reference Date | 20 January 2003 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
123 - Notice of increase in nominal capital | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
NEWINC - New incorporation documents | 03 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2004 | Outstanding |
N/A |