JEFF KINDLEYSIDES LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

14/10/2214 October 2022 Registered office address changed from 14 Nanhill Drive Woodhouse Eaves Loughborough Leicestershire LE12 8TL United Kingdom to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-10-14

View Document

14/10/2214 October 2022 Declaration of solvency

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Resolutions

View Document

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

View Accounts

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY KINDLEYSIDES

View Document

17/05/2117 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2021

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAMAD SOLUTIONS LTD


  • 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