KKH VEHICLE HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | Confirmation statement made on 2024-12-11 with no updates |
04/03/254 March 2025 | Director's details changed for Mr Neil Brian Kelly on 2025-03-04 |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2022-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2023-12-11 with no updates |
25/01/2325 January 2023 | Registered office address changed from PO Box 4385 08810227: Companies House Default Address Cardiff CF14 8LH to Unit a3 Riverside Industrial Estate Riverside Way Dartford DA1 5BS on 2023-01-25 |
06/01/236 January 2023 | Secretary's details changed for Neil Kelly on 2022-12-11 |
06/01/236 January 2023 | Director's details changed for Mr Neil Brian Kelly on 2022-12-11 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-11 with updates |
06/01/236 January 2023 | Change of details for Mr Neil Brian Kelly as a person with significant control on 2022-12-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 12/06/2020 TO PO BOX 4385, 08810227: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
12/12/1912 December 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | FIRST GAZETTE |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BRIAN KELLY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/04/171 April 2017 | DISS40 (DISS40(SOAD)) |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/01/1624 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/02/1521 February 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1311 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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