KENT CEILING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Change of details for Mr. Wayne Robert Miles as a person with significant control on 2023-08-31 |
| 08/10/248 October 2024 | Notification of Joanna Lesley Miles as a person with significant control on 2023-08-31 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with updates |
| 19/06/2419 June 2024 | Micro company accounts made up to 2023-10-31 |
| 01/03/241 March 2024 | Registered office address changed from 123 Cross Lane East Gravesend DA12 5HA England to 76 Glebe Lane Maidstone Kent ME16 9BD on 2024-03-01 |
| 01/03/241 March 2024 | Change of details for Mr. Wayne Robert Miles as a person with significant control on 2024-03-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-06 with updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-06 with updates |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
| 14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT MILES / 06/10/2020 |
| 17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE MILES / 11/11/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 1 BEAVER ROAD ALLINGTON MAIDSTONE ME16 0XR ENGLAND |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
| 04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 04/11/184 November 2018 | CESSATION OF JOANNA MILES AS A PSC |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 21/10/1721 October 2017 | REGISTERED OFFICE CHANGED ON 21/10/2017 FROM SUITE 4, BROWN EUROPE HOUSE, UNITS 33-34 GLEAMING WOOD DRIVE CHATHAM KENT ME5 8RZ ENGLAND |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM WEST SUITE, SECOND FLOOR, MAIN HOUSE, TURKEY COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP ENGLAND |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 28 BOUGHTON LANE MAIDSTONE KENT ME15 9QN |
| 06/11/156 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 44 NORRINGTON ROAD LOOSE MAIDSTONE KENT ME15 9RA UNITED KINGDOM |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/11/1125 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE ROBERT MILES / 07/11/2011 |
| 25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 07/11/2011 |
| 25/11/1125 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 07/11/2011 |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 06/10/2010 |
| 22/11/1022 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 06/10/2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE ROBERT MILES / 06/10/2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNA MILES / 06/10/2009 |
| 04/01/104 January 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
| 02/01/102 January 2010 | REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 44 NORRINGON ROAD LOOSE MAIDTONE KENT ME15 9RA |
| 06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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