KCL E-DOCUMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/05/2116 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/11/1515 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL PRENDES

View Document

02/11/132 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1021 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL COOPER / 31/10/2009

View Document

01/11/091 November 2009 REGISTERED OFFICE CHANGED ON 01/11/2009 FROM 17 RALEIGH COURT, PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9OD

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT BELL / 31/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUNNINGHAM / 31/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BELL / 31/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EDWARD PRENDES / 31/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CUNNINGHAM / 06/02/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN PARTRIDGE

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL COOPER / 30/04/2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR JOEL EDWARD PRENDES

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 1 STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD W SUSSEX RH17 6AS

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 6F GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 S366A DISP HOLDING AGM 23/09/02

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 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