KINGSTON BUILDING 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
07/03/257 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

03/03/253 March 2025 Current accounting period extended from 2025-05-28 to 2025-05-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-28

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-28

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

22/04/2122 April 2021 28/05/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 28/05/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

21/02/1921 February 2019 28/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 18 KINGFISHER ROAD EASTLEIGH HAMPSHIRE SO50 9LH

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE KINGSTON / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE KINGSTON / 29/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN KINGSTON / 25/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KINGSTON / 25/01/2018

View Document

29/01/1829 January 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 28 May 2014

View Document

28/05/1428 May 2014 Annual accounts for year ending 28 May 2014

View Accounts

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 28 May 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/05/1328 May 2013 Annual accounts for year ending 28 May 2013

View Accounts

06/10/126 October 2012 Annual accounts small company total exemption made up to 28 May 2012

View Document

28/05/1228 May 2012 Annual accounts for year ending 28 May 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 28 May 2011

View Document

29/03/1129 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 May 2010

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CURREXT FROM 28/02/2010 TO 28/05/2010

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED PHILIP KINGSTON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

05/02/095 February 2009 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