K SYSTEMS INTERNATIONAL LTD

28&29a Station Street, Walsall, WS2 9JZ, England
StatusACTIVE
Company No.09535634
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

K SYSTEMS INTERNATIONAL LTD is an active private limited company with number 09535634. It was incorporated 9 years, 1 month, 21 days ago, on 10 April 2015. The company address is 28&29a Station Street, Walsall, WS2 9JZ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Danylo Klyuchnykov

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2023

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-16

Psc name: David Michael King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-10

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danylo Klyuchnykov

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael King

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr David Michael King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: 28&29a Station Street Walsall WS2 9JZ

Change date: 2021-03-10

Old address: South Tower, 26 Elmfield Road Bromley BR1 1LR England

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: South Tower, 26 Elmfield Road Bromley BR1 1LR

Old address: Unit 4B & 4C Ash Lane Little London Tadley RG26 5FL England

Change date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scaffold Connect Fze

Notification date: 2019-12-16

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-01

Psc name: Mr David Michael King

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: Unit 4B & 4C Ash Lane Little London Tadley RG26 5FL

Old address: C/O Dsn Accountants Ltd Suite 1 Point North Park Plaza Hayes Way WS12 2DB England

Change date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Steven Crump

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Address

Type: AD01

Old address: C/O Dsn Accountants Ltd Barn 8 Office 4, Dunston Business Village Stafford Road Dunston Stafford ST18 9AB England

Change date: 2016-04-30

New address: C/O Dsn Accountants Ltd Suite 1 Point North Park Plaza Hayes Way WS12 2DB

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERS FOOTWEAR LIMITED

10 BOURTREE PLACE,HAWICK,TD9 9HW

Number:SC607230
Status:ACTIVE
Category:Private Limited Company

ISHROSH HEALTHCARE LTD

65-67 WEMBLEY HILL ROAD,WEMBLEY,HA9 8DP

Number:03997471
Status:ACTIVE
Category:Private Limited Company

M&F JOINERY LTD

UNIT 16 BROOK FARM,ROMFORD,RM4 1EJ

Number:08316830
Status:ACTIVE
Category:Private Limited Company

PSSB MORTGAGES LIMITED

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC229000
Status:ACTIVE
Category:Private Limited Company

SJW CAPITAL LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08725056
Status:ACTIVE
Category:Private Limited Company

SPEED COURIERS NATIONWIDE LTD

101 STANSTED HOUSE THIRD AVENUE,STANSTED,CM24 1AE

Number:06699062
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