KICK IT 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
23/05/2523 May 2025 Termination of appointment of Deme Cordell as a secretary on 2025-05-23

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

05/12/235 December 2023 Change of details for Mr Deme Cordell as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Ben Andrew Parrish on 2023-11-28

View Document

05/12/235 December 2023 Change of details for Mr Ben Andrew Parrish as a person with significant control on 2023-11-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Change of details for Mr Ben Andrew Parrish as a person with significant control on 2022-01-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Ben Andrew Parrish on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2112 March 2021 DISS40 (DISS40(SOAD))

View Document

11/03/2111 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEME CORDELL

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR BEN PARRISH / 06/04/2016

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN PARRISH / 08/08/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN PARRISH / 28/03/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE OLD COACH HOUSE LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7RR UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 82 HIGH STREET WOULDHAM ROCHESTER KENT ME1 3UP

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEME CORDELL / 01/11/2009

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN PARRISH / 09/10/2009

View Document

24/09/0924 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 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