MULTI SERVICES KENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Amended accounts for a medium company made up to 2023-03-31

View Document

07/04/257 April 2025 Amended accounts for a medium company made up to 2024-03-31

View Document

19/12/2419 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Document

01/10/141 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

18/09/1318 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

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

View Document

17/09/1217 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

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

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

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

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MILLER

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED JAMES MILLER

View Document

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

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN STONE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

09/04/059 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

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 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/012 July 2001 � NC 10000/15000 30/03/

View Document

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

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

08/02/018 February 2001 ALTER ARTICLES 18/02/99

View Document

08/02/018 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 NC INC ALREADY ADJUSTED 14/10/99

View Document

16/11/9916 November 1999 � NC 100/10000 14/10/

View Document

16/11/9916 November 1999 CAPIT �9998 14/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: G OFFICE CHANGED 17/03/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 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