KENT VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Cancellation of shares. Statement of capital on 2023-11-20

View Document

17/01/2417 January 2024 Purchase of own shares.

View Document

10/01/2410 January 2024 Notification of Tracey Anderson as a person with significant control on 2023-11-20

View Document

10/01/2410 January 2024 Change of details for Mr Peter Stuart Anderson as a person with significant control on 2023-11-20

View Document

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

View Accounts

06/12/236 December 2023 Termination of appointment of Tim James Wood as a director on 2023-11-20

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

26/09/2326 September 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

14/12/2214 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Termination of appointment of Zena Clare Wood as a director on 2021-07-19

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 SECRETARY'S CHANGE OF PARTICULARS / PETER STUART ANDERSON / 06/04/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 06/04/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANDERSON / 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 25 MARLOWE ROAD LARKFIELD AYLESFORD KENT ME20 6TE

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 06/04/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES WOOD / 01/11/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZENA CLARE WOOD / 01/11/2014

View Document

17/12/1417 December 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WOOD / 01/02/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES WOOD / 30/10/2013

View Document

16/12/1316 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/139 December 2013 SAIL ADDRESS CREATED

View Document

06/12/136 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information