KDP 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
17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

21/02/2221 February 2022 Registered office address changed from 40 Trenton Drive Long Eaton Nottingham NG10 2EG to 11 Maple Grove Breaston Derby DE72 3BN on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Pavandeep Singh Athwal as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Secretary's details changed for Mr Balbir Kaur on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Pavandeep Singh Athwal on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mrs Amandeep Kaur Athwal on 2022-02-21

View Document

05/02/225 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/12/204 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/01/2031 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1830 April 2018 ADOPT ARTICLES 22/12/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 DIRECTOR APPOINTED MRS AMANDEEP KAUR ATHWAL

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BALBIR KAUR / 28/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 40 TRENTON DRIVE LONG EATON NOTTINGHAM NG10 2EG UNITED KINGDOM

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 112 PORTLAND ROAD TOTON NOTTINGHAM NG9 6EW

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAVANDEEP SINGH ATHWAL / 22/12/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 16/10/10 NO CHANGES

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAVANDEEP SINGH ATHWAL / 01/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BALBIR KAUR / 01/11/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 34 CLREHAVEN STAPLEFORD NOTTINGHAM NG9 7JF

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 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


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