KDP PORTABLE ACCOMMODATION SERVICES (2007) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Secretary's details changed for Alison Louise Pounder on 2024-12-01 |
21/01/2521 January 2025 | Director's details changed for Kevin Derrick Pounder on 2024-12-01 |
21/01/2521 January 2025 | Change of details for Alison Louise Pounder as a person with significant control on 2024-12-01 |
21/01/2521 January 2025 | Change of details for Kevin Derrick Pounder as a person with significant control on 2024-12-01 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-26 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-26 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 |
16/09/2216 September 2022 | Secretary's details changed for Alison Louise Brand on 2021-09-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-26 with updates |
10/01/2210 January 2022 | Notification of Alison Louise Pounder as a person with significant control on 2021-09-23 |
24/12/2124 December 2021 | Certificate of change of name |
24/12/2124 December 2021 | Change of name notice |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
04/11/194 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | SECRETARY APPOINTED ALISON LOUISE BRAND |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES POUNDER |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
14/06/1814 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/11/1530 November 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/11/1428 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/12/133 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM |
04/12/124 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/12/112 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/12/1017 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS, WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY, CHURCH STREET ST NEOTS CAMBS PE19 2HT |
11/12/0911 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN POUNDER / 20/03/2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08 |
28/11/0628 November 2006 | 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