KENNER AV SOLUTIONS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/03/2426 March 2024 Director's details changed for Mr Stephen Mark Rossell on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr David Charles Rogers on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Dare2Dream 15 Ltd as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Registered office address changed from Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY to Bang & Olufsen 50 Alderley Road Wilmslow Cheshire SK9 1NY on 2024-03-26

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE CARNES

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE COLDWELL / 26/11/2020

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR TERENCE MARK CARNES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DAVID CHARLES ROGERS

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COLDWELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COLDWELL / 01/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROSSELL / 01/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROSSELL / 01/08/2016

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/161 June 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY JANIE SAVAGE

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR DAVID CHARLES ROGERS

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 91 PRINCESS STREET MANCHESTER M1 4HT

View Document

10/10/1410 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CALDWELL / 27/04/2011

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CALDWELL / 01/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROSELL / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROSWELL / 10/11/2009

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

04/08/094 August 2009 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