Advanced company searchLink opens in new window

KMS ADHESIVES LIMITED

Company number 07993537

Filter by category

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)
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 751,000
26 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 751,000
17 Jan 2014 TM01 Termination of appointment of Fred Dunn as a director
17 Jan 2014 TM01 Termination of appointment of Michael Briston as a director
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Nov 2013 TM01 Termination of appointment of Stuart Briston as a director
12 Nov 2013 TM01 Termination of appointment of Rick Briston as a director
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
16 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Michael Briston as a director
15 Apr 2013 AP01 Appointment of Mr Rick Briston as a director
15 Apr 2013 AP01 Appointment of Mr Stuart Michael Briston as a director
15 Apr 2013 CH01 Director's details changed for Martin George on 1 December 2012
15 Apr 2013 AP01 Appointment of Mrs Susan Annabel George as a director
15 Apr 2013 CH03 Secretary's details changed for Susan Annabel George on 1 December 2012
27 Jul 2012 AP01 Appointment of Mr Fred Dunn as a director
27 Jul 2012 AD01 Registered office address changed from 27 - 33 Threxton Road Industrial Estate Watton Thetford Norfolk IP25 6NG United Kingdom on 27 July 2012
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 501,000
13 Jul 2012 SH10 Particulars of variation of rights attached to shares
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,000
13 Jun 2012 AD01 Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF England on 13 June 2012
16 Mar 2012 NEWINC Incorporation