KENDRA ENERGY 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
29/09/2529 September 2025 NewFull accounts made up to 2025-03-31

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-09-13 with updates

View Document

11/11/2411 November 2024 Cessation of Christopher William Mills as a person with significant control on 2024-06-25

View Document

11/11/2411 November 2024 Cessation of Gary George Ford as a person with significant control on 2024-06-25

View Document

11/11/2411 November 2024 Notification of Kendra Energy Solutions Holdings Limited as a person with significant control on 2024-06-25

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Satisfaction of charge 038404930002 in full

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Director's details changed for Mr Christopher William Mills on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Gary George Ford on 2021-12-09

View Document

09/12/219 December 2021 Secretary's details changed for Gary Ford on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Christopher William Mills as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Gary George Ford as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-12-09

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

17/04/2017 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038404930001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038404930002

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2016

View Document

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

View Accounts

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038404930001

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

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

View Accounts

10/11/1510 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

23/10/1523 October 2015 SUB DIV 30/09/2015

View Document

23/10/1523 October 2015 SUB-DIVISION 30/09/15

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE FORD / 01/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLS / 01/09/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY FORD / 01/09/2013

View Document

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

View Accounts

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE FORD / 10/09/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY FORD / 10/09/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

19/12/1119 December 2011 SECRETARY APPOINTED GARY FORD

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED GARY FORD

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED CHRISTOPHER MILLS

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1LP

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE LYALL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY STEVE LYALL

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 01/01/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 01/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE LYALL / 01/10/2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVE LYALL / 01/10/2009

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0913 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVE LYALL / 12/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE LYALL / 12/09/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVE LYALL / 24/04/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 S366A DISP HOLDING AGM 01/11/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 28 QUEENSDALE CRESCENT BRISTOL AVON BS4 2TW

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/09/029 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information