KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03

View Document

17/02/2517 February 2025 Current accounting period extended from 2024-12-31 to 2025-12-30

View Document

12/12/2412 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/07/2429 July 2024 Resolutions

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Change of share class name or designation

View Document

24/07/2424 July 2024 Particulars of variation of rights attached to shares

View Document

24/07/2424 July 2024 Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2024-07-23

View Document

22/07/2422 July 2024 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Samuel Keith Baker as a director on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of Samuel Keith Baker as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of Skb Uk (Holdings) Limited as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Ariel Marcelo Rubinstein as a director on 2024-07-22

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Termination of appointment of Marina Jayne Baker as a director on 2023-12-22

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2022-07-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Notification of Skb Uk (Holdings) Limited as a person with significant control on 2021-12-14

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Samuel Keith Baker on 2022-01-04

View Document

14/01/2214 January 2022 Termination of appointment of Keith Anthony Baker as a director on 2022-01-04

View Document

20/12/2120 December 2021 Cessation of Lewis Miles Baker as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Lewis Miles Baker as a director on 2021-12-14

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS MILES BAKER / 07/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BAKER / 07/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KEITH BAKER / 07/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MILES BAKER / 07/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA JAYNE BAKER / 07/08/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL KEITH BAKER / 07/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM INVICTA BUSINESS PARK 8 LONDON ROAD SEVENOAKS TN15 7RJ UNITED KINGDOM

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BAKER / 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MILES BAKER / 17/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL KEITH BAKER / 17/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS MILES BAKER / 17/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA JAYNE BAKER / 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KEITH BAKER / 17/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS MILES BAKER / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MILES BAKER / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KEITH BAKER / 18/02/2020

View Document

12/12/1912 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/195 December 2019 CESSATION OF MARINA JAYNE BAKER AS A PSC

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL KEITH BAKER

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS MILES BAKER

View Document

05/12/195 December 2019 CESSATION OF KEITH ANTHONY BAKER AS A PSC

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BAKER / 10/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MARINA JAYNE BAKER / 10/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA JAYNE BAKER / 10/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BAKER / 10/01/2018

View Document

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA JAYNE BAKER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY BAKER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 71 BROMLEY ROAD BECKENHAM KENT BR3 5PA

View Document

13/07/1413 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU UNITED KINGDOM

View Document

09/07/139 July 2013 ADOPT ARTICLES 30/06/2013

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DRAGO SECURITY LIMITED


  • 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