KENNYS IT & COMPUTER SOLUTIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from 8 Riverside Mews Bridge Street Wickham Fareham PO17 5LL England to 87 Gudge Heath Lane Fareham PO15 5AZ on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr Kenneth John Mathias as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 03/07/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 18 WICKHAM ROAD FAREHAM PO16 7SH ENGLAND

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 03/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 18 WICKHAM ROAD FAREHAM PO16 7SH ENGLAND

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 68 FREEMANTLE ROAD ROMSEY SO51 0AX ENGLAND

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 27/12/2019

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 27/12/2019

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 27/12/2019

View Document

05/12/195 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 01/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN MATHIAS / 01/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 170 BEAUFORT AVENUE FAREHAM PO16 7PB ENGLAND

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 68 FREEMANTLE ROAD ROMSEY SO51 0AX ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 170 STATION ROAD DRAYTON PORTSMOUTH PO6 1PU UNITED KINGDOM

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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