KPC RECRUITMENT 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
16/07/2516 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of David Peter Ball as a director on 2025-04-10

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Registered office address changed from 60 1st Floor 60 London Wall London EC2M 5TQ England to 1st Floor 60 London Wall London EC2M 5TQ on 2025-01-15

View Document

20/12/2420 December 2024 Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 60 1st Floor 60 London Wall London EC2M 5TQ on 2024-12-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr Simon Anthony Smith as a director on 2022-05-05

View Document

25/07/2425 July 2024 Termination of appointment of Clare Pearce as a secretary on 2024-05-10

View Document

25/07/2425 July 2024 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2024-07-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / KPC HOLDINGS LIMITED / 25/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114612710001

View Document

01/10/181 October 2018 CESSATION OF DAVID PETER BALL AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KPC HOLDINGS LIMITED

View Document

01/10/181 October 2018 CESSATION OF ANDREW JOSEPH KENNEDY AS A PSC

View Document

01/10/181 October 2018 CESSATION OF STEPHEN JOHN PEARCE AS A PSC

View Document

28/08/1828 August 2018 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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