KPX FLOORING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-01 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
06/04/236 April 2023 | Appointment of Joanne Kippax as a director on 2023-04-03 |
06/04/236 April 2023 | Notification of Joanne Kippax as a person with significant control on 2023-04-03 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UPPER BANKFIELD MILLS ALMONDBURY BANK, MOLDGREEN HUDDERSFIELD UK HD5 8HF |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | AUDITOR'S RESIGNATION |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA KIPPAX / 09/11/2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/12/169 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
04/03/164 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
02/12/152 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
18/03/1518 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
04/12/144 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
15/11/1315 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
20/06/1320 June 2013 | DIRECTOR APPOINTED MR DAVID CONE |
20/06/1320 June 2013 | DIRECTOR APPOINTED MR ANDREW WILLIAM JEBSON KIPPAX |
20/06/1320 June 2013 | DIRECTOR APPOINTED MR JAMES EDWARD JACKSON |
07/03/137 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
18/06/1218 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
08/03/128 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/08/119 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
17/02/1117 February 2011 | SAIL ADDRESS CREATED |
17/02/1117 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
17/02/1117 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
17/02/1117 February 2011 | SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW ENGLAND |
09/12/109 December 2010 | CURRSHO FROM 31/03/2011 TO 28/02/2011 |
01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/101 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 100 |
More Company Information
Recently Viewed
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