KENT ICT 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
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Registered office address changed from 1C Eythorne Road Shepherdswell Dover CT15 7NU England to 13 Park Avenue Dover CT16 1ES on 2021-12-19

View Document

19/12/2119 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 1 OAK COTTAGES COX HILL SHEPHERDSWELL DOVER KENT CT15 7NB

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK ROGERS

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREDERICK BAVINGTON JONES / 01/07/2010

View Document

30/09/1030 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM NAHANIE HOUSE, CHURCH ROAD COLDRED DOVER KENT CT15 5AQ

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED R. F. BAVINGTON-JONES LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

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