THE KENT HAND AND PLASTIC SURGERY UNIT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from Torridon House Church Cliff Kingsdown Deal Kent CT14 8AT to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-20

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Declaration of solvency

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS SARAH NORRIS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH NORRIS / 21/03/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SANDISON LANG & CO SAINT MARYS ROAD TONBRIDGE KENT TN9 2LB

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/03/1112 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/03/1021 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NORRIS / 20/03/2010

View Document

01/10/091 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/03/0823 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED

View Document

02/04/932 April 1993 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