Advanced company searchLink opens in new window

KENT INDEPENDENT SERVICES LIMITED

Company number 06117143

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)
21 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Robert Geake on 20 February 2010
23 Feb 2010 CH01 Director's details changed for Nigel Stevenson on 20 February 2010
23 Feb 2010 AD01 Registered office address changed from 52 Reculver Road Herne Bay Kent CT6 6LQ England on 23 February 2010
18 Feb 2010 TM02 Termination of appointment of Mjc Secretarial Services Limited as a secretary
18 Feb 2010 AD01 Registered office address changed from Homefield 133 Woodnesborough Road Sandwich Kent CT13 0BA on 18 February 2010
07 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
15 Dec 2009 TM02 Termination of appointment of Mjc Secretarial Services Limited as a secretary
15 Dec 2009 AP03 Appointment of Anthony Edward James Mills as a secretary
19 Mar 2009 288b Appointment terminated director trevor kennett
19 Mar 2009 287 Registered office changed on 19/03/2009 from 149-151 mortimer street herne bay kent CT6 5HA
19 Mar 2009 288a Director appointed robert geake
19 Mar 2009 363a Return made up to 20/02/09; full list of members
10 Apr 2008 AA Accounts for a dormant company made up to 29 February 2008