COMPLETE SERVICES KENT LIMITED
Company Documents
Date | Description |
---|---|
22/11/2322 November 2023 | Final Gazette dissolved following liquidation |
22/11/2322 November 2023 | Final Gazette dissolved following liquidation |
22/08/2322 August 2023 | Return of final meeting in a members' voluntary winding up |
27/09/2227 September 2022 | Liquidators' statement of receipts and payments to 2022-07-24 |
29/09/2129 September 2021 | Liquidators' statement of receipts and payments to 2021-07-24 |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
01/09/151 September 2015 | 01/04/14 STATEMENT OF CAPITAL GBP 102 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | NOM CAP INCREASED 20/06/2012 |
08/04/148 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM THE LODGE, DARENTH HILL DARENTH KENT DA2 7QR |
14/04/1114 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
25/01/1125 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
21/04/1021 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FRANK IRELAND / 01/10/2009 |
21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIFFANY CLAIRE WARREN / 01/10/2009 |
26/11/0926 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
27/04/0927 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
09/02/099 February 2009 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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