KENT WASTE 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
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/01/2228 January 2022 Registered office address changed from Mph Accountants 99 Canterbury Road Whitstable CT5 4HG England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mrs Adrian Kent as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Notification of Adrian Kent as a person with significant control on 2016-04-08

View Document

28/01/2228 January 2022 Director's details changed for Mrs Paula Joyce Kent on 2022-01-28

View Document

22/10/2122 October 2021 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Mph Accountants 99 Canterbury Road Whitstable CT5 4HG on 2021-10-22

View Document

17/06/2117 June 2021 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/04/1930 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1923 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 133 NORTHWOOD ROAD WHITSTABLE KENT CT5 2JB ENGLAND

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JOYCE GOODWIN / 22/08/2017

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ONYX KENT / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 50 FERNLEIGH RISE DITTON AYLESFORD KENT ME20 6BS

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ONYX KENT / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JOYCE GOODWIN / 01/06/2018

View Document

21/03/1821 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

23/05/1723 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ONYX KENT / 16/02/2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JOYCE GOODWIN / 16/02/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1313 February 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


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