KC DESIGN SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/03/2223 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-03

View Document

18/02/2218 February 2022 Change of details for Mr Richard Graham Harris as a person with significant control on 2021-11-26

View Document

18/02/2218 February 2022 Notification of Claire Sheila Harris as a person with significant control on 2021-11-26

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

04/11/214 November 2021 Director's details changed for Mrs Claire Sheila Harris on 2021-10-22

View Document

04/11/214 November 2021 Director's details changed for Mr Richard Graham Harris on 2021-10-22

View Document

04/11/214 November 2021 Change of details for Mr Richard Graham Harris as a person with significant control on 2021-10-22

View Document

04/11/214 November 2021 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to 10a College Street Worcester Worcestershire WR1 2LU on 2021-11-04

View Document

13/10/2113 October 2021 Appointment of Mrs Claire Sheila Harris as a director on 2021-10-11

View Document

14/05/2114 May 2021 COMPANY NAME CHANGED HARRIS & HUMPHRIES LTD CERTIFICATE ISSUED ON 14/05/21

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM HARRIS / 29/04/2021

View Document

07/05/217 May 2021 CESSATION OF DAVID ANDREW HUMPHRIES AS A PSC

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES

View Document

05/05/215 May 2021 CURREXT FROM 31/03/2022 TO 30/06/2022

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

22/03/2122 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


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