KENT ICT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
21/05/2521 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
19/12/2119 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Confirmation statement made on 2021-07-19 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
12/06/2012 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
01/05/181 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/09/1729 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 1 OAK COTTAGES COX HILL SHEPHERDSWELL DOVER KENT CT15 7NB |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARK ROGERS |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/08/142 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREDERICK BAVINGTON JONES / 01/07/2010 |
30/09/1030 September 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM NAHANIE HOUSE, CHURCH ROAD COLDRED DOVER KENT CT15 5AQ |
26/11/0726 November 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | DIRECTOR RESIGNED |
01/09/061 September 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/08/0616 August 2006 | COMPANY NAME CHANGED R. F. BAVINGTON-JONES LIMITED CERTIFICATE ISSUED ON 16/08/06 |
15/08/0615 August 2006 | SECRETARY RESIGNED |
15/08/0615 August 2006 | NEW SECRETARY APPOINTED |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/07/0631 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | SECRETARY RESIGNED |
19/07/0419 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/0419 July 2004 | DIRECTOR RESIGNED |
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