KSD SOLUTIONS LLP

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

08/05/248 May 2024 Member's details changed for Mr Christopher Patrick Owen Gargan on 2024-03-08

View Document

02/02/242 February 2024 Registered office address changed from Patcham Place London Road Patcham Brighton BN1 8YD England to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 2024-02-02

View Document

16/11/2316 November 2023 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to Patcham Place London Road Patcham Brighton BN1 8YD on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Notification of Christopher Patrick Owen Gargan as a person with significant control on 2021-11-04

View Document

07/02/227 February 2022 Appointment of Mr Christopher Patrick Owen Gargan as a member on 2021-11-04

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Registered office address changed from 30 New Road Brighton BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-08-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CESSATION OF CHRISTOPHER PATRICK OWEN GARGAN AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GARGAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 ANNUAL RETURN MADE UP TO 27/09/15

View Document

04/02/154 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 PREVSHO FROM 30/09/2014 TO 31/05/2014

View Document

02/10/142 October 2014 ANNUAL RETURN MADE UP TO 27/09/14

View Document

27/09/1327 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information