KINGSVIEW 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
10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/05/2317 May 2023 Termination of appointment of Patrick Joseph Donaghy as a director on 2023-04-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY to 4 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 2023-04-04

View Document

04/04/234 April 2023 Cessation of Patrick Joseph Donaghy as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Notification of Oliver Kieran Leonard as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Mr Oliver Kieran Leonard as a director on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

02/07/212 July 2021 Director's details changed for Mr Patrick Joseph Donaghy on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 SECOND FILING OF TM01 FOR TARA DONAGHY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR PATRICK JOSEPH DONAGHY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY PATRICK DONAGHY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR TARA DONAGHY

View Document

22/11/1922 November 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED CAMLEY STREET PROPERTIES LTD CERTIFICATE ISSUED ON 01/07/99

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED KINGSVIEW SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/10/98

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information