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 - £10
Company Documents

DateDescription
21/01/2521 January 2025 Secretary's details changed for Alison Louise Pounder on 2024-12-01

View Document

21/01/2521 January 2025 Director's details changed for Kevin Derrick Pounder on 2024-12-01

View Document

21/01/2521 January 2025 Change of details for Alison Louise Pounder as a person with significant control on 2024-12-01

View Document

21/01/2521 January 2025 Change of details for Kevin Derrick Pounder as a person with significant control on 2024-12-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/09/2216 September 2022 Secretary's details changed for Alison Louise Brand on 2021-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

10/01/2210 January 2022 Notification of Alison Louise Pounder as a person with significant control on 2021-09-23

View Document

24/12/2124 December 2021 Certificate of change of name

View Document

24/12/2124 December 2021 Change of name notice

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 SECRETARY APPOINTED ALISON LOUISE BRAND

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMES POUNDER

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS, WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY, CHURCH STREET ST NEOTS CAMBS PE19 2HT

View Document

11/12/0911 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN POUNDER / 20/03/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information