About

Registered Number: 04589742
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 5 5 Manor Park, Great Barton, Bury St Edmunds, Suffolk, IP31 2QR,

 

Kpsk Accounts & Tax Ltd was founded on 13 November 2002 with its registered office in Bury St Edmunds in Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Raven, Sally, Raven, Sally, Ford, Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVEN, Sally 11 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
RAVEN, Sally 01 June 2018 - 1
FORD, Jason 01 June 2010 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 November 2019
AD01 - Change of registered office address 28 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CH03 - Change of particulars for secretary 24 October 2019
PSC04 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
CS01 - N/A 22 November 2018
PSC01 - N/A 22 November 2018
PSC01 - N/A 22 November 2018
PSC09 - N/A 22 November 2018
AP03 - Appointment of secretary 11 July 2018
AP01 - Appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 22 November 2011
CH03 - Change of particulars for secretary 25 August 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 16 November 2010
AP03 - Appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 29 January 2010
SH08 - Notice of name or other designation of class of shares 11 January 2010
SH08 - Notice of name or other designation of class of shares 11 January 2010
SH01 - Return of Allotment of shares 11 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 10 December 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
RESOLUTIONS - N/A 24 April 2007
128(1) - Statement of rights attached to allotted shares 24 April 2007
128(3) - Statement of particulars of variation of rights attached to shares 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
123 - Notice of increase in nominal capital 24 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
128(4) - Notice of assignment of name or new name to any class of shares 27 March 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 16 November 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 02 December 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
225 - Change of Accounting Reference Date 19 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
CERTNM - Change of name certificate 07 April 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.