KENT SOLUTIONS TIMBERFRAMES SPECIALISTS LTD

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Luke Michael May on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 7 Osbourne Road Dartford DA2 6RX on 2024-11-18

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SUNNYSIDE WESTWOOD ROAD SOUTHFLEET GRAVESEND DA13 9LZ UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE MAY / 18/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE MAY / 17/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WANLESS / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WANLESS / 19/12/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MAY

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WANLESS

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105797930001

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MATTHEW WANLESS

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR LUKE MICHAEL MAY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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