Advanced company searchLink opens in new window

K.M.S. PARCELS LIMITED

Company number SC142319

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)
24 Nov 2015 AP03 Appointment of Mr James Edmund Hawkins as a secretary on 30 October 2015
24 Nov 2015 AD01 Registered office address changed from Unit 29 Thistle Industrial Estate Cowdenbeath Fife, KY4 8LP to C/O C/O Fedex Uk Limited Eurocentral 51 Mcneil Drive Holytown Motherwell Lanarkshire ML1 4UR on 24 November 2015
24 Nov 2015 AP01 Appointment of Mr Lawrence Trevor Hoyle as a director on 30 October 2015
11 Nov 2015 TM01 Termination of appointment of Ronald Shevas as a director on 30 October 2015
11 Nov 2015 TM02 Termination of appointment of Ronald Shevas as a secretary on 30 October 2015
11 Nov 2015 TM01 Termination of appointment of Isabella Shevas as a director on 30 October 2015
11 Nov 2015 TM01 Termination of appointment of Ronald Shevas as a director on 30 October 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Sep 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,000
20 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
13 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
02 Feb 2012 SH10 Particulars of variation of rights attached to shares
02 Feb 2012 SH10 Particulars of variation of rights attached to shares
02 Feb 2012 SH08 Change of share class name or designation
02 Feb 2012 SH08 Change of share class name or designation
02 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders