KSM COMMUNICATIONS LIMITED

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, England
StatusACTIVE
Company No.09005242
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

KSM COMMUNICATIONS LIMITED is an active private limited company with number 09005242. It was incorporated 10 years, 1 month, 10 days ago, on 22 April 2014. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, England.



Company Fillings

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Charles Bennett

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Peter James Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Adrian Sherring

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Neil Robert Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Louise Thornton

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Michael John Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Karleigh Louise Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Bennett

Appointment date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Louise Thornton

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Michael John Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-30

Psc name: Karleigh Louise Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Windsor Telecom Limited

Notification date: 2023-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2023

Action Date: 31 Jul 2024

Category: Accounts

Type: AA01

New date: 2024-07-31

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-13

New address: Wey Court West Union Road Farnham Surrey GU9 7PT

Old address: 19 Mengham Lane Hayling Island Hampshire PO11 9JT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-14

Psc name: Suzanne Louise Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-14

Psc name: Karleigh Louise Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sue Thornton

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-04

Officer name: Mrs Karleigh Louise Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-01

Psc name: Karleigh Louise Brown

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Thornton

Notification date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Thornton

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Thornton

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Karleigh Louise Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: 19 Mengham Lane Hayling Island Hampshire PO11 9JT

Old address: Station House North Street Havant PO9 1QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Mrs Karleigh Louise Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY OLD IRONMONGERY LIMITED

C/O JRB ACCOUNTANCY, MANSFIELD I-CENTER,MANSFIELD,NG18 5BR

Number:10496846
Status:ACTIVE
Category:Private Limited Company

GJP HOLDINGS LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:05349126
Status:ACTIVE
Category:Private Limited Company

HALKIN INVESTMENTS LLP

35 GROSVENOR STREET,LONDON,W1K 4QX

Number:OC352832
Status:ACTIVE
Category:Limited Liability Partnership

LONDON RESIDENCE LIMITED

PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN

Number:09067581
Status:ACTIVE
Category:Private Limited Company

MILLETT-KIRKHAM MOTOR SERVICES LIMITED

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:09237517
Status:ACTIVE
Category:Private Limited Company

NORTHERN GROWTH ACADEMY LIMITED

COBALT BUSINESS EXCHANGE COBALT BUSINESS PARK,NEWCASTLE UPON TYNE,NE28 9NZ

Number:07061151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source