K.S. Composites Ltd was setup in 2002, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Smith, Irene Carita is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Irene Carita | 20 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
AA - Annual Accounts | 18 February 2020 | |
AA01 - Change of accounting reference date | 21 January 2020 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR01 - N/A | 07 March 2019 | |
AD01 - Change of registered office address | 27 February 2019 | |
MR04 - N/A | 27 February 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 03 July 2018 | |
AD01 - Change of registered office address | 19 June 2018 | |
PSC02 - N/A | 17 July 2017 | |
CS01 - N/A | 06 July 2017 | |
MR01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 18 June 2017 | |
AA - Annual Accounts | 28 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 14 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2016 | |
AR01 - Annual Return | 12 September 2016 | |
AA - Annual Accounts | 09 May 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
CH03 - Change of particulars for secretary | 01 April 2016 | |
AA01 - Change of accounting reference date | 26 February 2016 | |
AD01 - Change of registered office address | 26 February 2016 | |
MR04 - N/A | 11 February 2016 | |
AA01 - Change of accounting reference date | 27 November 2015 | |
MR01 - N/A | 07 August 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 26 November 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
AR01 - Annual Return | 09 July 2012 | |
MG01 - Particulars of a mortgage or charge | 28 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 April 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 15 July 2010 | |
AA - Annual Accounts | 10 January 2010 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 14 July 2004 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 09 July 2003 | |
225 - Change of Accounting Reference Date | 14 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2019 | Outstanding |
N/A |
A registered charge | 15 June 2017 | Outstanding |
N/A |
A registered charge | 31 July 2015 | Outstanding |
N/A |
Debenture | 17 April 2012 | Fully Satisfied |
N/A |
Debenture | 03 April 2012 | Fully Satisfied |
N/A |