KESTREL 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
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

19/11/2219 November 2022 Notification of Lincoln Barrett as a person with significant control on 2022-11-19

View Document

19/11/2219 November 2022 Cessation of Helen Barrett as a person with significant control on 2022-11-19

View Document

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

View Accounts

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / HELEN BARRETT / 01/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / HELEN BARRETT / 01/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/10/1826 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARRETT / 01/07/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

29/07/1429 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 18/09/2013

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

29/07/1429 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

26/01/1426 January 2014 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

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARRETT / 01/07/2010

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/07/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM EVS CONSULTANCY, 7 LAUDERDALE CLOSE, CLAYHANGER WALSALL WEST MIDLANDS WS8 7SH

View Document

09/01/099 January 2009 SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY EMMA SHEFFIELD

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 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