KULE SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARK PEARCE / 01/02/2021

View Document

01/02/211 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE PEARCE / 01/02/2021

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 49 KILLERTON ROAD BUDE EX23 8EN ENGLAND

View Document

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

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARK PEARCE / 19/02/2020

View Document

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE PEARCE / 19/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 44 KENNARD ROAD NEW MILTON HAMPSHIRE BH25 5JX

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 13 OAK TREE CLOSE JACOB'S WELL GUILDFORD SURREY GU4 7PU ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 94 THE STREET PUTTENHAM GUILDFORD SURREY GU3 1AU

View Document

07/03/147 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARK PEARCE / 07/02/2013

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE PEARCE / 07/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 32 GREENHILL WAY FARNHAM SURREY GU9 8SZ UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARK PEARCE / 08/02/2010

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE QUAILE / 06/02/2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 7 LATCHWOOD LANE, LOWER BOURNE FARNHAM SURREY GU10 3HA

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PEARCE / 06/02/2009

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/05/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 21 STOKE FIELDS GUILDFORD SURREY GU1 4LS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

21/01/0621 January 2006 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