KENT INTERNATIONAL SERVICES LIMITED
Company number 02046233
- Company Overview for KENT INTERNATIONAL SERVICES LIMITED (02046233)
- Filing history for KENT INTERNATIONAL SERVICES LIMITED (02046233)
- People for KENT INTERNATIONAL SERVICES LIMITED (02046233)
- Registers for KENT INTERNATIONAL SERVICES LIMITED (02046233)
- More for KENT INTERNATIONAL SERVICES LIMITED (02046233)
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
|
|
05 Jul 2021 | CAP-SS | Solvency Statement dated 25/06/21 | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
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 |