HRP TOTAL SOLUTIONS KENT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

26/03/2526 March 2025 Amended accounts made up to 2021-03-31

View Document

26/03/2526 March 2025 Amended accounts made up to 2022-03-31

View Document

26/03/2526 March 2025 Amended accounts made up to 2023-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2327 April 2023 Satisfaction of charge 094487000001 in full

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

18/01/2318 January 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/04/2115 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

23/07/2023 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/08/1912 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094487000001

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MS SAMANTHA WELLS

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA WELLS / 23/03/2019

View Document

09/05/199 May 2019 CESSATION OF ANDREW JOHN PHILLIPS AS A PSC

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM SUITE 3 BROWN EUROPE HOUSE GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ ENGLAND

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 5 PRIMROSE DRIVE DITTON MAIDSTONE KENT ME20 6EG ENGLAND

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA WELLS

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PHILLIPS / 01/04/2017

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

17/04/1617 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

18/11/1518 November 2015 19/02/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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