Advanced company searchLink opens in new window

KENT CEILING SOLUTIONS LIMITED

Company number 06716350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AD01 Registered office address changed from 123 Cross Lane East Gravesend DA12 5HA England to 76 Glebe Lane Maidstone Kent ME16 9BD on 1 March 2024
01 Mar 2024 PSC04 Change of details for Mr. Wayne Robert Miles as a person with significant control on 1 March 2024
13 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
08 Jun 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
14 Oct 2020 PSC04 Change of details for Mr Wayne Robert Miles as a person with significant control on 6 October 2020
17 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 PSC04 Change of details for Mr Wayne Miles as a person with significant control on 11 November 2019
22 Oct 2019 AD01 Registered office address changed from 1 Beaver Road Allington Maidstone ME16 0XR England to 123 Cross Lane East Gravesend DA12 5HA on 22 October 2019
22 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
04 Feb 2019 AA Micro company accounts made up to 31 October 2018
04 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
04 Nov 2018 PSC07 Cessation of Joanna Miles as a person with significant control on 6 April 2017
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
21 Oct 2017 AD01 Registered office address changed from Suite 4, Brown Europe House, Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ England to 1 Beaver Road Allington Maidstone ME16 0XR on 21 October 2017
13 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
14 Sep 2016 AD01 Registered office address changed from West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England to Suite 4, Brown Europe House, Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ on 14 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Feb 2016 AD01 Registered office address changed from 28 Boughton Lane Maidstone Kent ME15 9QN to West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 26 February 2016