KENT TEACHING 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mrs Jade Kelly Etherington on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Marc Daniel Mead on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Gary Alexander Jnr Risley on 2025-04-15

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Director's details changed for Mrs Jade Kelly Risley on 2016-09-02

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

16/04/2416 April 2024 Cessation of Jade Kelly Risley as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Notification of Gary Alexander Risley as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Marc Daniel Mead as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Gary Alexander Jnr Risley as a person with significant control on 2024-04-15

View Document

10/04/2410 April 2024 Director's details changed for Mrs Jade Kelly Risley on 2024-04-09

View Document

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

View Document

09/04/249 April 2024 Director's details changed for Mrs Kim Risley on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Gary Alexander Risley on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Marc Daniel Mead on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Gary Alexander Jnr Risley on 2024-04-09

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

05/04/235 April 2023 Change of details for a person with significant control

View Document

05/04/235 April 2023 Director's details changed

View Document

04/04/234 April 2023 Change of details for Mr Marc Daniel Mead as a person with significant control on 2023-04-04

View Document

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

View Document

04/04/234 April 2023 Director's details changed for Mr Gary Alexander Jnr Risley on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Marc Daniel Mead on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Gary Alexander Jnr Risley as a person with significant control on 2023-04-04

View Document

12/12/2212 December 2022 Director's details changed for Mr Gary Alexander Risley on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Kim Risley on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Kim Risley on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Gary Alexander Risley on 2022-12-12

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Director's details changed for Mrs Jade Kelly Risley on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Marc Daniel Mead on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Marc Daniel Mead as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Gary Alexander Jnr Risley on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mrs Jade Kelly Risley as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Gary Alexander Jnr Risley as a person with significant control on 2021-11-16

View Document

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

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

21/08/2021 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/09/193 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

08/10/188 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JADE KELLY RISLEY / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE KELLY RISLEY / 01/12/2017

View Document

01/09/171 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER RISLEY / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER JNR RISLEY / 07/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER RISLEY / 01/01/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARC DANIEL MEAD / 01/01/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALEXANDER RISLEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DANIEL MEAD

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE KELLY RISLEY

View Document

28/06/1728 June 2017 CESSATION OF KIM RISLEY AS A PSC

View Document

28/06/1728 June 2017 CESSATION OF GARY ALEXANDER RISLEY AS A PSC

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1614 September 2016 ADOPT ARTICLES 01/09/2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED JADE KELLY RISLEY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MARC DANIEL MEAD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED GARY ALEXANDER RISLEY

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED GKR DIRECT MARKETING, MANAGEMENT & RECRUITMENT LTD CERTIFICATE ISSUED ON 23/10/15

View Document

04/08/154 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information