- Company Overview for KENT CEILING SOLUTIONS LIMITED (06716350)
- Filing history for KENT CEILING SOLUTIONS LIMITED (06716350)
- People for KENT CEILING SOLUTIONS LIMITED (06716350)
- More for KENT CEILING SOLUTIONS LIMITED (06716350)
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 |