KENT PERISCOPES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Christopher Adrian Jewell as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Gareth James Crowe as a secretary on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Mr Martin Peter Hopcroft as a director on 2025-08-14

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

14/05/2414 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

14/05/2414 May 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

02/05/232 May 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

09/12/229 December 2022 Appointment of Mr Gareth James Crowe as a secretary on 2022-12-07

View Document

14/09/2214 September 2022 Termination of appointment of Mark John Alexander Webster as a director on 2022-09-13

View Document

14/09/2214 September 2022 Appointment of Mr Charles St John Stewart Peppiatt as a director on 2022-09-14

View Document

04/04/224 April 2022 Satisfaction of charge 054176180002 in full

View Document

04/04/224 April 2022 Satisfaction of charge 054176180003 in full

View Document

04/04/224 April 2022 Satisfaction of charge 054176180001 in full

View Document

04/04/224 April 2022 Satisfaction of charge 054176180004 in full

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/12/2121 December 2021 Registered office address changed from 6 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ Wales to Dowlish Ford Dowlish Ford Ilminster TA19 0PF on 2021-12-21

View Document

16/07/2016 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

14/07/2014 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

07/07/207 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

30/06/2030 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

26/06/2026 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054176180004

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR CHRISTOPER ADRIAN JEWELL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARNOCK

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER

View Document

10/06/1910 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

10/06/1910 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054176180003

View Document

07/08/187 August 2018 ALTER ARTICLES 22/09/2016

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

07/03/187 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

07/03/187 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

07/03/187 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

07/03/187 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054176180002

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHISTON

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O: GOOCH & HOUSEGO PLC DOWLISH FORD ILMINSTER SOMERSET TA19 0PF ENGLAND

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ALEX WARNOCK

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR MARK WEBSTER

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK JEPSON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ANDREW BOTELER

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY OWEN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENDER

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 6 FFORDD RICHARD DAVIES ST. ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0LJ

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD OLIVER / 01/07/2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW WHISTON / 01/07/2015

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN JEPSON / 01/07/2015

View Document

18/04/1618 April 2016 21/05/15 FULL LIST AMEND

View Document

30/03/1630 March 2016 SUB-DIVISION 14/01/15

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM, 90 BOWEN COURT, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0JE

View Document

04/03/154 March 2015 ADOPT ARTICLES 06/01/2015

View Document

26/01/1526 January 2015 ARTICLES OF ASSOCIATION

View Document

26/01/1526 January 2015 SUB-DIVISION 14/01/15

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MR MARK STEPHEN JEPSON

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR TIMOTHY ANDREW WHISTON

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JOHN EDWARD OLIVER

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PENDER

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054176180001

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY OWEN / 01/06/2012

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PENDER / 01/06/2012

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY OWEN / 21/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PENDER / 21/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PENDER / 21/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE HAILE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAUGE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULLIN

View Document

15/01/1015 January 2010 SECTION 175(5)(A) COMPANIES ACT 2006 18/12/2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, 90 BOWEN COURT, ST ASAPH, DENBIGHSHIRE, LL17 0JE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: OPTIC TECHNUIM FFORDD WILLIAM, MORGAN ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE LL17 0JD

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 16 ST JOHN STREET, LONDON, EC1M 4NT

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 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