KPX FLOORING 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
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Joanne Kippax as a director on 2023-04-03

View Document

06/04/236 April 2023 Notification of Joanne Kippax as a person with significant control on 2023-04-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UPPER BANKFIELD MILLS ALMONDBURY BANK, MOLDGREEN HUDDERSFIELD UK HD5 8HF

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 AUDITOR'S RESIGNATION

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA KIPPAX / 09/11/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR DAVID CONE

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM JEBSON KIPPAX

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR JAMES EDWARD JACKSON

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW ENGLAND

View Document

09/12/109 December 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

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