KINGSLINE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
27/05/2527 May 2025 | Director's details changed for Mr David Clive Saunders on 2025-05-27 |
19/05/2519 May 2025 | Change of details for Mr David Clive Saunders as a person with significant control on 2024-04-01 |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with updates |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
24/05/2424 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
20/05/2420 May 2024 | Appointment of Miss Roxanna Lea as a director on 2024-04-01 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CLIVE SAUNDERS / 14/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CESSATION OF LIAM MICHAEL BALDWIN AS A PSC |
11/03/1911 March 2019 | DIRECTOR APPOINTED MRS GILLIAN SAUNDERS |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM BALDWIN |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | 10/12/15 NO CHANGES |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLANDFORD |
25/03/1425 March 2014 | DIRECTOR APPOINTED MR LIAM MICHAEL BALDWIN |
19/02/1419 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/143 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM BURNT OAK FARM WALDRON HEATHFIELD WEST SUSSEX TN21 0NL ENGLAND |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE SAUNDERS / 01/12/2011 |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLANDFORD / 01/12/2011 |
10/01/1110 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
17/02/1017 February 2010 | 10/12/09 STATEMENT OF CAPITAL GBP 10 |
17/02/1017 February 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
10/12/0910 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KINGSLINE SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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