Advanced company searchLink opens in new window

KENTECH CONTRACT & CONSTRUCTION SERVICES LTD

Company number 06926820

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Dec 2019 TM01 Termination of appointment of Pauline Kennedy as a director on 5 December 2019
09 Dec 2019 AP01 Appointment of Mr Hugh Marshall Kennedy as a director on 5 December 2019
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 TM01 Termination of appointment of Leigh Paul Millidge as a director on 31 January 2018
18 Aug 2017 AP01 Appointment of Mr Leigh Paul Millidge as a director on 1 August 2017
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 AP03 Appointment of Mr Hugh Marshall Kennedy as a secretary on 12 September 2016
15 Sep 2016 TM01 Termination of appointment of Hugh Marshall Kennedy as a director on 12 September 2016
22 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Nov 2015 CERTNM Company name changed kentech management consultants LTD\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
19 Nov 2015 CONNOT Change of name notice
08 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2