Advanced company searchLink opens in new window

KMS DACS 1 LIMITED

Company number 05072764

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Nicholas James Ralph on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Derek Lloyd on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Anant Patel on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Andrew Kershaw Salter on 18 November 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Dominic Murray on 19 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Dominic Murray on 20 October 2009
21 Oct 2009 AA Accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 01/08/09; full list of members
17 Jun 2009 288c Secretary's change of particulars / dominic murray / 16/06/2009
20 Apr 2009 288b Appointment terminated secretary kensington secretaries LIMITED
20 Apr 2009 288a Secretary appointed mr dominic murray
31 Mar 2009 AA Accounts made up to 31 March 2008
06 Aug 2008 363a Return made up to 01/08/08; full list of members
08 May 2008 288a Director appointed derek lloyd
08 May 2008 288b Appointment terminated director derek lloyd
30 Apr 2008 288b Appointment terminated director malcolm clays
30 Apr 2008 288a Director appointed anant patel
30 Apr 2008 288a Director appointed andrew salter
30 Apr 2008 288a Director appointed nicholas james ralph
30 Apr 2008 288b Appointment terminated director alison hutchinson
30 Apr 2008 288b Appointment terminated director sara tomsett
02 Jan 2008 288a New director appointed
28 Dec 2007 395 Particulars of mortgage/charge
05 Nov 2007 287 Registered office changed on 05/11/07 from: 1 sheldon square, london, W2 6PU