KPI SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2023-01-05

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 st Helens Road Swansea SA1 4AW on 2022-01-10

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of affairs

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 FIRST GAZETTE

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI ANNE VIDLER / 26/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED CLEARWATER CARE SERVICES LTD CERTIFICATE ISSUED ON 15/01/19

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS VICKI ANNE VIDLER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VIDLER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VIDLER

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES VIDLER / 08/01/2019

View Document

27/11/1827 November 2018 TERMINATE DIR APPOINTMENT

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI ANNE VIDLER / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS VICKI ANNE VIDLER / 27/11/2018

View Document

27/11/1827 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR STEPHEN JAMES VIDLER

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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