KENT TEACHING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with updates |
15/04/2515 April 2025 | Director's details changed for Mrs Jade Kelly Etherington on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mr Marc Daniel Mead on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mr Gary Alexander Jnr Risley on 2025-04-15 |
17/03/2517 March 2025 | Memorandum and Articles of Association |
17/03/2517 March 2025 | Resolutions |
14/03/2514 March 2025 | Change of share class name or designation |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Change of share class name or designation |
18/04/2418 April 2024 | Director's details changed for Mrs Jade Kelly Risley on 2016-09-02 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
16/04/2416 April 2024 | Cessation of Jade Kelly Risley as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Notification of Gary Alexander Risley as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Cessation of Marc Daniel Mead as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Cessation of Gary Alexander Jnr Risley as a person with significant control on 2024-04-15 |
10/04/2410 April 2024 | Director's details changed for Mrs Jade Kelly Risley on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to Suite Fa1 the Old Library St Faiths Street Maidstone Kent ME14 1LH on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mrs Kim Risley on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mr Gary Alexander Risley on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mr Marc Daniel Mead on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mr Gary Alexander Jnr Risley on 2024-04-09 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
05/04/235 April 2023 | Change of details for a person with significant control |
05/04/235 April 2023 | Director's details changed |
04/04/234 April 2023 | Change of details for Mr Marc Daniel Mead as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Mr Gary Alexander Jnr Risley on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Mr Marc Daniel Mead on 2023-04-04 |
04/04/234 April 2023 | Change of details for Mr Gary Alexander Jnr Risley as a person with significant control on 2023-04-04 |
12/12/2212 December 2022 | Director's details changed for Mr Gary Alexander Risley on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mrs Kim Risley on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mrs Kim Risley on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr Gary Alexander Risley on 2022-12-12 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/11/2116 November 2021 | Director's details changed for Mrs Jade Kelly Risley on 2021-11-16 |
16/11/2116 November 2021 | Director's details changed for Mr Marc Daniel Mead on 2021-11-16 |
16/11/2116 November 2021 | Change of details for Mr Marc Daniel Mead as a person with significant control on 2021-11-16 |
16/11/2116 November 2021 | Director's details changed for Mr Gary Alexander Jnr Risley on 2021-11-16 |
16/11/2116 November 2021 | Change of details for Mrs Jade Kelly Risley as a person with significant control on 2021-11-16 |
16/11/2116 November 2021 | Change of details for Mr Gary Alexander Jnr Risley as a person with significant control on 2021-11-16 |
16/11/2116 November 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-16 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
21/08/2021 August 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/09/193 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
08/10/188 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JADE KELLY RISLEY / 01/12/2017 |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE KELLY RISLEY / 01/12/2017 |
01/09/171 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER RISLEY / 07/07/2017 |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER JNR RISLEY / 07/07/2017 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER RISLEY / 01/01/2017 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MARC DANIEL MEAD / 01/01/2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALEXANDER RISLEY |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DANIEL MEAD |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE KELLY RISLEY |
28/06/1728 June 2017 | CESSATION OF KIM RISLEY AS A PSC |
28/06/1728 June 2017 | CESSATION OF GARY ALEXANDER RISLEY AS A PSC |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
21/09/1621 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 100 |
14/09/1614 September 2016 | ADOPT ARTICLES 01/09/2016 |
12/09/1612 September 2016 | DIRECTOR APPOINTED JADE KELLY RISLEY |
12/09/1612 September 2016 | DIRECTOR APPOINTED MARC DANIEL MEAD |
12/09/1612 September 2016 | DIRECTOR APPOINTED GARY ALEXANDER RISLEY |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
23/10/1523 October 2015 | COMPANY NAME CHANGED GKR DIRECT MARKETING, MANAGEMENT & RECRUITMENT LTD CERTIFICATE ISSUED ON 23/10/15 |
04/08/154 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
19/08/1419 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/07/1315 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
06/07/126 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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