KC COMPLIANCE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09041845 |
Category | Private Limited Company |
Incorporated | 15 May 2014 |
Age | 10 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
KC COMPLIANCE SOLUTIONS LTD is an active private limited company with number 09041845. It was incorporated 10 years, 25 days ago, on 15 May 2014. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Miss Kayleigh Coombes
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Miss Kayleigh Coombes
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-29
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Miss Kayleigh Coombes
Documents
Change to a person with significant control
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-30
Psc name: Miss Kayleigh Coombes
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Old address: 10 Albert Road Southwick Brighton BN42 4GE
Change date: 2021-06-18
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Incorporation company
Date: 15 May 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INCHINNAN PROPERTY INVESTMENTS LTD
RAINBOW BUILDING 40 KELVIN AVENUE,GLASGOW,G52 4LT
Number: | SC399433 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATION HEALTHCARE GROUP PLC
UNIT 2,CRAWLEY,RH10 9NE
Number: | 03587944 |
Status: | ACTIVE |
Category: | Public Limited Company |
36 HEATHSIDE,HOUNSLOW,TW4 5NN
Number: | 11949492 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 COLE STREET,LONDON,SE1 4YH
Number: | 11029384 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E 78 BILLINGSHURST ROAD,HORSHAM,RH12 3LP
Number: | 07699592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRATTON PLACE, GREENBANK,CORNWALL,TR11 2ST
Number: | 02450987 |
Status: | ACTIVE |
Category: | Private Limited Company |