KENT STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Director's details changed for Mr Daniel Johan Calnan on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from Unit 6 the Glenmore Centre Moat Way Ashford Kent TN24 0TL England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Daniel Johan Calnan as a person with significant control on 2024-04-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

25/01/2225 January 2022 Registered office address changed from Suite 2079 Kent Space, Letraset Building Wotton Road Ashford Kent TN23 6LN England to Unit 6 the Glenmore Centre Moat Way Ashford Kent TN24 0TL on 2022-01-25

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADVIEW ESTATES LIMITED

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CALNAN

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHAN CALNAN / 12/09/2018

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNIT 2 BRUNSWICK ROAD ASHFORD TN23 1EH

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CESSATION OF B BALL CONTRACTORS LIMITED AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF BARRY BALL AS A PSC

View Document

30/06/1730 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALL

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 16/04/16 STATEMENT OF CAPITAL GBP 200

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHAN CALNAN / 21/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1423 September 2014 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