DOOR-KIT 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
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewAppointment of Mr Daniel Thomas Finney as a director on 2025-07-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Michael Allen Finney as a director on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Martyn Thomas Finney as a director on 2025-07-11

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 NOTIFICATION OF PSC STATEMENT ON 25/11/2019

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 CESSATION OF MARTYN THOMAS FINNEY AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF PETER JOHN MCGUIRE AS A PSC

View Document

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PETER ZARELLI

View Document

21/01/2021 January 2020 25/11/19 STATEMENT OF CAPITAL GBP 400000

View Document

21/01/2021 January 2020 PREVSHO FROM 28/02/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/06/193 June 2019 COMPANY NAME CHANGED STOVES STORE UK LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/1723 August 2017 CURRSHO FROM 31/08/2018 TO 28/02/2018

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