KENNET LANDSCAPE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Registered office address changed from 6 6 High Street Theale Reading RG7 5AN England to Unit 2, Woodside Nursery Priors Court Road Hermitage Thatcham RG18 9JU on 2024-02-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
21/06/2321 June 2023 | Registered office address changed from The Old Traveller's Rest Hungerford Lane Bradfield Southend Reading Berkshire RG7 6JP England to 6 6 High Street Theale Reading RG7 5AN on 2023-06-21 |
25/01/2325 January 2023 | Change of details for Mr Daniel Heap as a person with significant control on 2023-01-04 |
25/01/2325 January 2023 | Registered office address changed from 6 High Street Theale Reading RG7 5AN England to The Old Traveller's Rest Hungerford Lane Bradfield Southend Reading Berkshire RG7 6JP on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mr Daniel Heap on 2023-01-04 |
25/01/2325 January 2023 | Director's details changed for Mrs Lyndsay Heap on 2023-01-04 |
25/01/2325 January 2023 | Secretary's details changed for Mrs Lyndsay Heap on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
14/11/1814 November 2018 | DIRECTOR APPOINTED MRS LYNDSAY HEAP |
04/07/184 July 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
13/10/1713 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HEAP |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 6 HIGH STREET THEALE READING RG7 5AN ENGLAND |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 3D UNIT 3D, STIRLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RQ ENGLAND |
12/07/1512 July 2015 | REGISTERED OFFICE CHANGED ON 12/07/2015 FROM 26 LIPSCOMBE CLOSE NEWBURY BERKSHIRE RG14 5JW ENGLAND |
25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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