KENNET SIGN AND DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2025-03-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Second filing of Confirmation Statement dated 2024-05-01 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Change of details for Mr Nathan Turnidge as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Cessation of Nathan Turnnidge as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Notification of Nathan Turnnidge as a person with significant control on 2023-05-26 |
20/03/2420 March 2024 | Director's details changed for Nathan Turnidge on 2024-03-20 |
06/11/236 November 2023 | Registered office address changed from Front Room 2/F 49a Bridge Street Taunton TA1 1TP England to Dennett House 11 Middle Street Taunton TA1 1SH on 2023-11-06 |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Registered office address changed from 24 James Street West Bath BA1 2BT England to Front Room 2/F 49a Bridge Street Taunton TA1 1TP on 2023-09-29 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
26/05/2326 May 2023 | Notification of Neil James Mortimer as a person with significant control on 2023-05-26 |
26/05/2326 May 2023 | Notification of Nathan Turnidge as a person with significant control on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Termination of appointment of Gavin Edward Way as a secretary on 2023-02-04 |
06/02/236 February 2023 | Cessation of Gavin Edward Way as a person with significant control on 2023-02-04 |
06/02/236 February 2023 | Termination of appointment of Gavin Edward Way as a director on 2023-02-04 |
16/01/2316 January 2023 | Cessation of Kennet Print Ltd as a person with significant control on 2022-10-15 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 14A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNET PRINT LTD |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN WAY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/06/161 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MORTIMER / 19/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM CHARLTON BAKER LTD 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT |
10/07/1410 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM C/O CHARLTON BAKER LTD 1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU UNITED KINGDOM |
18/06/1318 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN TURNIDGE / 01/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
10/11/1110 November 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM WILTSHIRE SN15 4PP UNITED KINGDOM |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN EDWARD WAY / 26/04/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN TURNIDGE / 20/04/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN EDWARD WAY / 20/04/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM SILBURY CHARTERED ACCOUNTANTS VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM CF10 2DX UK |
27/05/0827 May 2008 | 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