KC DESIGN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-06-23 |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-24 with updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/03/2223 March 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-03 |
18/02/2218 February 2022 | Change of details for Mr Richard Graham Harris as a person with significant control on 2021-11-26 |
18/02/2218 February 2022 | Notification of Claire Sheila Harris as a person with significant control on 2021-11-26 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-03 |
04/11/214 November 2021 | Director's details changed for Mrs Claire Sheila Harris on 2021-10-22 |
04/11/214 November 2021 | Director's details changed for Mr Richard Graham Harris on 2021-10-22 |
04/11/214 November 2021 | Change of details for Mr Richard Graham Harris as a person with significant control on 2021-10-22 |
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 |
13/10/2113 October 2021 | Appointment of Mrs Claire Sheila Harris as a director on 2021-10-11 |
14/05/2114 May 2021 | COMPANY NAME CHANGED HARRIS & HUMPHRIES LTD CERTIFICATE ISSUED ON 14/05/21 |
07/05/217 May 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM HARRIS / 29/04/2021 |
07/05/217 May 2021 | CESSATION OF DAVID ANDREW HUMPHRIES AS A PSC |
06/05/216 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES |
05/05/215 May 2021 | CURREXT FROM 31/03/2022 TO 30/06/2022 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
22/03/2122 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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