KKH VEHICLE HIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Neil Brian Kelly on 2025-03-04

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Document

06/01/236 January 2023 Secretary's details changed for Neil Kelly on 2022-12-11

View Document

06/01/236 January 2023 Director's details changed for Mr Neil Brian Kelly on 2022-12-11

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

06/01/236 January 2023 Change of details for Mr Neil Brian Kelly as a person with significant control on 2022-12-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BRIAN KELLY

View Document

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

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/02/1521 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 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