KENT POSITIVE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-06-30 |
15/04/2415 April 2024 | Registered office address changed from C/O V J Peake & Co Evegate Business Park Smeeth Ashford Kent TN25 6SX England to Meribel 7a the Oval Dymchurch Romney Marsh TN29 0LR on 2024-04-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-06-30 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
25/03/2225 March 2022 | Amended total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/03/1730 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
18/12/1518 December 2015 | 30/06/15 TOTAL EXEMPTION FULL |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM NEW HALL NEW HALL CLOSE DYMCHURCH ROMNEY MARSH KENT TN29 0LE |
02/07/152 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 51 HIGH STREET DYMCHURCH KENT TN29 0NH |
30/06/1430 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | COMPANY NAME CHANGED KENT POSITIVE PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/08/11 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY RAWLINS / 16/06/2011 |
23/06/1123 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
02/06/112 June 2011 | APPOINTMENT TERMINATED, SECRETARY TAX-MOT & CO |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM MERIBEL THE OVAL DYMCHURCH KENT TN29 0LR |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNIT 3 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH |
19/05/1119 May 2011 | Annual return made up to 15 June 2010 with full list of shareholders |
19/05/1119 May 2011 | 30/06/10 TOTAL EXEMPTION FULL |
19/05/1119 May 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
25/01/1125 January 2011 | STRUCK OFF AND DISSOLVED |
12/10/1012 October 2010 | FIRST GAZETTE |
10/02/1010 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM, UNIT 32C FOLKESTONE ENTERPRISE, CENTRE SHEARWAY BUSINESS PARK, FOLKESTONE, KENT, CT19 4RH |
05/08/095 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / TAX-MOT LIMITED / 01/06/2009 |
25/02/0925 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
25/06/0825 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED |
12/09/0712 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 139 DYMCHURCH ROAD, HYTHE, KENT CT21 6JU |
15/06/0615 June 2006 | 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