KENT STRUCTURAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/06/2416 June 2024 Registered office address changed from 16 st Michaels Road St. Michaels Road Canterbury CT2 7HG England to 56 Fenners Marsh Gravesend DA12 2JG on 2024-06-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Cessation of Linda Wilmot as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Termination of appointment of Linda Wilmot as a secretary on 2023-11-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 AMENDING FORM 288A

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY WILMOT / 31/12/2014

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA CLARKE / 31/12/2014

View Document

24/09/1424 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 25 GARDENERS PLACE, CHARTHAM CANTERBURY KENT CT4 7TR

View Document

10/10/1210 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

03/03/123 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY WILMOT / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 PREVEXT FROM 28/02/2009 TO 31/05/2009

View Document

27/08/0927 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY APPOINTED LINDA MARY CLARKE

View Document

03/03/083 March 2008 DIRECTOR APPOINTED KENNETH HENRY WILMOT

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 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