KW DESIGNED SOLUTIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Change of details for Mr Michael Lee Kay as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Director's details changed for Michael Lee Kay on 2024-01-23

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

28/07/2328 July 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

12/06/1912 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE KAY / 17/10/2018

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 06/07/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE KAY / 06/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM UNIT 18 ADLINGTON SOUTH BUSINESS PARK, HUYTON ROAD ADLINGTON CHORLEY LANCASHIRE PR7 4JR

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 13/07/2018

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 13/07/2018

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052521520003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 01/10/2017

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 01/10/2017

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 01/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE KAY / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 13/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 18/08/16 STATEMENT OF CAPITAL GBP 10

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTWELL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052521520002

View Document

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM UNIT 18 ADLINGTON SOUTH BUSINESS VILLAGE HUYTON ROAD ADLINGTON CHORLEY LANCASHIRE PR7 4HJ

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: UNIT 15 ADLINGTON SOUTH BUSINESS VILLAGE ADLINGTON CHORLEY LANCASHIRE PR7 4HJ

View Document

31/10/1131 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 01/10/2011

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTWELL / 01/10/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UNIT 15 ADLINGTON SOUTH BUSINESS VILLAGE HUYTON ROAD ADLINGTON CHORLEY LANCASHIRE PR7 4HJ

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 20

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTWELL / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTWELL / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE KAY / 02/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM KW DESIGNED SOLUTIONS LTD HARRISON STREET LITTLE HULTON MANCHESTER M38 9AP

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KAY / 31/10/2008

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: KW DESIGNED SOLUTIONS LTD HARRISON STREET LITTLE HULTON MANCHESTER M38 9AP

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company