KENT PROPERTY SOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Satisfaction of charge 105103260004 in full

View Document

03/02/253 February 2025 Registration of charge 105103260007, created on 2025-02-03

View Document

03/02/253 February 2025 Satisfaction of charge 105103260001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

19/07/2419 July 2024 Registration of charge 105103260006, created on 2024-07-18

View Document

08/07/248 July 2024 Satisfaction of charge 105103260003 in full

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

10/10/2210 October 2022 Change of details for Mrs Julija Zazicka as a person with significant control on 2022-10-10

View Document

21/09/2221 September 2022 Registered office address changed from 329 Loose Road Maidstone ME15 9PY United Kingdom to Heath View Leeds Road Langley Maidstone Kent ME17 3JQ on 2022-09-21

View Document

20/09/2220 September 2022 Director's details changed for Mrs Julija Zazicka on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Tomasz Zarzycki as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mrs Julija Zazicka as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Tomasz Zarzycki on 2022-09-20

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/10/215 October 2021 Satisfaction of charge 105103260002 in full

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIJA ZAZICKA

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ ZARZYCKI / 05/12/2017

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105103260004

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105103260002

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105103260003

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105103260001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 SUB DIVIDE SHARES 05/12/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS JULIJA ZAZICKA

View Document

05/12/165 December 2016 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