KCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Director's details changed for Mrs Debbie Louise Pine on 2024-11-05

View Document

12/11/2412 November 2024 Change of details for Darren Frederick James Pine as a person with significant control on 2024-11-05

View Document

12/11/2412 November 2024 Registered office address changed from 7 Clover Field Road Stainton Middlesbrough TS8 9FP England to 61 Sinderby Lane Nunthorpe Middlesbrough TS7 0RP on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Debbie Louise Pine as a person with significant control on 2024-11-05

View Document

12/11/2412 November 2024 Director's details changed for Mr Darren Frederick James Pine on 2024-11-05

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Total exemption 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registered office address changed from 7 Clover Field Road Stainton Village Cleveland TS8 9FD England to 7 Clover Field Road Stainton Middlesbrough TS8 9FP on 2021-10-05

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / DARREN FREDERICK JAMES PINE / 21/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LOUISE PINE / 21/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FREDERICK JAMES PINE / 21/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / DEBBIE LOUISE PINE / 21/06/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 137 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PP ENGLAND

View Document

12/04/1912 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN UNITED KINGDOM

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/06/178 June 2017 COMPANY NAME CHANGED DARREN PINE CONSULTANCY LTD CERTIFICATE ISSUED ON 08/06/17

View Document

07/06/177 June 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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