KENNET LANDSCAPE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from 6 6 High Street Theale Reading RG7 5AN England to Unit 2, Woodside Nursery Priors Court Road Hermitage Thatcham RG18 9JU on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from The Old Traveller's Rest Hungerford Lane Bradfield Southend Reading Berkshire RG7 6JP England to 6 6 High Street Theale Reading RG7 5AN on 2023-06-21

View Document

25/01/2325 January 2023 Change of details for Mr Daniel Heap as a person with significant control on 2023-01-04

View Document

25/01/2325 January 2023 Registered office address changed from 6 High Street Theale Reading RG7 5AN England to The Old Traveller's Rest Hungerford Lane Bradfield Southend Reading Berkshire RG7 6JP on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Daniel Heap on 2023-01-04

View Document

25/01/2325 January 2023 Director's details changed for Mrs Lyndsay Heap on 2023-01-04

View Document

25/01/2325 January 2023 Secretary's details changed for Mrs Lyndsay Heap on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS LYNDSAY HEAP

View Document

04/07/184 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

13/10/1713 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HEAP

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 6 HIGH STREET THEALE READING RG7 5AN ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 3D UNIT 3D, STIRLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RQ ENGLAND

View Document

12/07/1512 July 2015 REGISTERED OFFICE CHANGED ON 12/07/2015 FROM 26 LIPSCOMBE CLOSE NEWBURY BERKSHIRE RG14 5JW ENGLAND

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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