KENT CEILING 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
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

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

View Accounts

09/10/249 October 2024 Change of details for Mr. Wayne Robert Miles as a person with significant control on 2023-08-31

View Document

08/10/248 October 2024 Notification of Joanna Lesley Miles as a person with significant control on 2023-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Registered office address changed from 123 Cross Lane East Gravesend DA12 5HA England to 76 Glebe Lane Maidstone Kent ME16 9BD on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr. Wayne Robert Miles as a person with significant control on 2024-03-01

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT MILES / 06/10/2020

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE MILES / 11/11/2019

View Document

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

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 1 BEAVER ROAD ALLINGTON MAIDSTONE ME16 0XR ENGLAND

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/11/184 November 2018 CESSATION OF JOANNA MILES AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM SUITE 4, BROWN EUROPE HOUSE, UNITS 33-34 GLEAMING WOOD DRIVE CHATHAM KENT ME5 8RZ ENGLAND

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM WEST SUITE, SECOND FLOOR, MAIN HOUSE, TURKEY COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP ENGLAND

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 28 BOUGHTON LANE MAIDSTONE KENT ME15 9QN

View Document

06/11/156 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 44 NORRINGTON ROAD LOOSE MAIDSTONE KENT ME15 9RA UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE ROBERT MILES / 07/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 07/11/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 07/11/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 06/10/2010

View Document

22/11/1022 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. JOANNA LESLEY MILES / 06/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WAYNE ROBERT MILES / 06/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNA MILES / 06/10/2009

View Document

04/01/104 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 44 NORRINGON ROAD LOOSE MAIDTONE KENT ME15 9RA

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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