KCR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-22 with updates |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Memorandum and Articles of Association |
16/05/2316 May 2023 | Resolutions |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-19 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Registered office address changed from John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England to Unit 12 Vallum Farm East Wallhouses Newcastle upon Tyne NE18 0LL on 2021-07-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT REID |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH CHOMSE |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT REID / 08/12/2016 |
07/07/167 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O MOORE BENNETT LTD HOTSPUR HOUSE, 15 EAST PERCY STREET NORTH SHIELDS TYNE AND WEAR NE30 1DT ENGLAND |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ST THOMAS STREET BUSINESS CENTRE ST THOMAS STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 4LE |
15/07/1515 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
25/03/1325 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/06/1224 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
12/07/1012 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/07/1012 July 2010 | SAIL ADDRESS CREATED |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH CHOMSE / 22/06/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT REID / 22/06/2010 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/06/0928 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REID / 05/03/2008 |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ST THOMAS STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 4LE |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
01/08/061 August 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
29/07/0429 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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