KENTECH CONTRACT & CONSTRUCTION SERVICES LTD
Company number 06926820
- Company Overview for KENTECH CONTRACT & CONSTRUCTION SERVICES LTD (06926820)
- Filing history for KENTECH CONTRACT & CONSTRUCTION SERVICES LTD (06926820)
- People for KENTECH CONTRACT & CONSTRUCTION SERVICES LTD (06926820)
- More for KENTECH CONTRACT & CONSTRUCTION SERVICES LTD (06926820)
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
|
|
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
|
|
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
|
|
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
|