KPT 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
27/08/2527 August 2025 NewSatisfaction of charge 1 in full

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEFORD HOLDINGS LIMITED

View Document

04/03/204 March 2020 CESSATION OF STONEGUILD HOLDINGS LIMITED AS A PSC

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH STONE / 28/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD STONE / 28/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GUILDFORD / 28/01/2020

View Document

03/01/203 January 2020 CESSATION OF DAVID JOHN GUILDFORD AS A PSC

View Document

03/01/203 January 2020 CESSATION OF MSK HOLDINGS LIMITED AS A PSC

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEGUILD HOLDINGS LIMITED

View Document

03/01/203 January 2020 CESSATION OF ANTHONY RICHARD STONE AS A PSC

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029175980002

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029175980003

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED KENT PLANT AND TOOLS LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STONE / 13/08/2012

View Document

25/04/1225 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STONE / 11/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/018 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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