KENT HEATING 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2019-05-07

View Document

13/05/2413 May 2024 Change of details for Mr Samual James Thurstan as a person with significant control on 2019-05-07

View Document

13/05/2413 May 2024 Notification of Tracy Thurstan as a person with significant control on 2019-05-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

03/05/223 May 2022 Director's details changed for Ms Tracy Thurstan on 2022-04-28

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/12/1924 December 2019 SUB-DIVISION 31/03/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 07/05/19 Statement of Capital gbp 1.0

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 10 MEADOW LANE EDENBRIDGE KENT TN8 6HT ENGLAND

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY BASTIN / 28/03/2019

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES THURSTAN / 19/11/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUAL JAMES THURSTAN / 19/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 115 HIGH STREET EDENBRIDGE KENT TN8 5AX

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUAL JAMES THURSTAN / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES THURSTAN / 19/11/2018

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MS TRACY BASTIN

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/06/1421 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THURSTAN / 30/05/2013

View Document

07/05/137 May 2013 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