Advanced company searchLink opens in new window

KENT INTERNATIONAL SERVICES LIMITED

Company number 02046233

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)
06 Aug 2021 TM02 Termination of appointment of Louise Mary Mcallister as a secretary on 29 July 2021
15 Jul 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 SH20 Statement by Directors
05 Jul 2021 SH19 Statement of capital on 5 July 2021
  • GBP 1,000
05 Jul 2021 CAP-SS Solvency Statement dated 25/06/21
05 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 25/06/2021
22 Mar 2021 AD04 Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
28 Oct 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
14 May 2020 AP01 Appointment of Mr Leslie Dennis Newman as a director on 12 April 2020
15 Apr 2020 TM01 Termination of appointment of James Richard Compston as a director on 11 April 2020
07 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 537,047
14 Dec 2018 AP01 Appointment of Mr Christopher Ball as a director on 30 November 2018
14 Dec 2018 TM01 Termination of appointment of David Bartley Conneely as a director on 27 November 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 AP03 Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018
09 Aug 2018 AP03 Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018
13 Jun 2018 AD03 Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
13 Jun 2018 AD01 Registered office address changed from 2nd Floor Knollys House 17 Addiscombe Road Croydon Surrey CR0 6SR to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018
13 Jun 2018 AD02 Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
20 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates