KENT ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/09/243 September 2024 | Cessation of Nathan Bath as a person with significant control on 2024-04-01 |
03/09/243 September 2024 | Notification of Kent Solutions Group Ltd as a person with significant control on 2024-04-01 |
03/09/243 September 2024 | Cessation of Joanna Bath as a person with significant control on 2024-06-21 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Notification of Joanna Bath as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
21/06/2421 June 2024 | Change of details for Mr Nathan Bath as a person with significant control on 2024-06-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
15/05/1815 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
28/04/1628 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
23/09/1423 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
09/07/149 July 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | COMPANY NAME CHANGED VDF SOLUTIONS LTD CERTIFICATE ISSUED ON 28/02/14 |
29/08/1329 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
07/02/127 February 2012 | APPOINTMENT TERMINATED, SECRETARY NADINE WENHAM |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 51 HAVISHAM ROAD GRAVESEND KENT DA12 4UW |
07/02/127 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN WENHAM |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | DISS40 (DISS40(SOAD)) |
20/04/1120 April 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
19/04/1119 April 2011 | FIRST GAZETTE |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WENHAM / 23/02/2010 |
25/02/1025 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BATH / 23/02/2010 |
21/07/0921 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
08/05/098 May 2009 | DIRECTOR APPOINTED MR NATHAN BATH |
12/03/0912 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
30/12/0730 December 2007 | REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 29 RUMANIA WALK GRAVESEND KENT DA12 4HW |
30/12/0730 December 2007 | NEW DIRECTOR APPOINTED |
30/12/0730 December 2007 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/03/08 |
30/12/0730 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
12/12/0712 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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