KENT SPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

03/02/253 February 2025 Cessation of Martin John Canty as a person with significant control on 2024-05-10

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Ms Briony Jayne Rea as a director on 2024-11-14

View Document

20/11/2420 November 2024 Termination of appointment of Anthony Matthew Lee as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Mr Neil David Townson as a director on 2024-11-14

View Document

06/08/246 August 2024 Appointment of Edgeline Jovero Meredith as a director on 2024-08-05

View Document

21/06/2421 June 2024 Cessation of Jane Canty as a person with significant control on 2024-05-20

View Document

21/06/2421 June 2024 Notification of Jeffrey Constable Hines as a person with significant control on 2024-05-10

View Document

21/06/2421 June 2024 Notification of Laura Elizabeth Hines-Pierce as a person with significant control on 2024-05-10

View Document

21/06/2421 June 2024 Cessation of Neil Martyn France as a person with significant control on 2024-05-20

View Document

20/06/2420 June 2024 Termination of appointment of Sandra Thomas as a secretary on 2024-05-10

View Document

20/06/2420 June 2024 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-05-10

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Appointment of Mr Barry Edward Hindmarch as a director on 2024-05-10

View Document

23/05/2423 May 2024 Registered office address changed from Fleet House Springhead Enterprise Park Springhead Road Northfleet DA11 8HJ England to 8 Sackville Street London W1S 3DG on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Samuel David William Greenham as a director on 2024-05-10

View Document

23/05/2423 May 2024 Appointment of Mr Anthony Matthew Lee as a director on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of James Edward Canty as a director on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Martin John Canty as a director on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Victoria Elizabeth Thurley as a director on 2024-05-10

View Document

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

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Andrew Victor Brigstock as a director on 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Miss Victoria Elizabeth Thurley as a director on 2022-05-03

View Document

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

View Accounts

27/01/2227 January 2022 Registered office address changed from Fleet House Springhead Enterprise Park Springhead Road Northfield Kent DA11 8HJ England to Fleet House Springhead Enterprise Park Springhead Road Northfleet DA11 8HJ on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/10/212 October 2021 Registered office address changed from 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to Fleet House Springhead Enterprise Park Springhead Road Northfield Kent DA11 8HJ on 2021-10-02

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JAMES EDWARD CANTY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CANTY

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE CANTY / 15/09/2017

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTYN FRANCE

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060549330007

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060549330006

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060549330003

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060549330005

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060549330004

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLWOOD

View Document

11/10/1711 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 10917

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1729 August 2017 30/10/15 STATEMENT OF CAPITAL GBP 11000

View Document

10/08/1710 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1710 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE KNOWLES

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS SUZANNE MCGOWAN

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1419 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1419 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060549330003

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060549330004

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060549330005

View Document

05/02/145 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ANDREW VICTOR BRIGSTOCK

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR KEVIN ALLWOOD

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY ARNO MILNE

View Document

03/10/123 October 2012 SECRETARY APPOINTED MRS SANDRA THOMAS

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MRS SUZANNE KNOWLES

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COVERDALE

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR ARNO MILNE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE KNOWLES

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALFRED COVERDALE / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALFRED COVERDALE / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY APPOINTED SUZANNE HILARY KNOWLES

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE KNOWLES

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAT BUSINESS SERVICES LTD.

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED SIDCUP ROAD LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

16/01/0716 January 2007 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