KENTECH SOFTWARE SOLUTIONS LIMITED

6 George Street, Driffield, YO25 6RA, North Humberside, United Kingdom
StatusACTIVE
Company No.10662670
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

KENTECH SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 10662670. It was incorporated 7 years, 3 months, 6 days ago, on 09 March 2017. The company address is 6 George Street, Driffield, YO25 6RA, North Humberside, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Wilson

Change date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Mhairi Wilson

Notification date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Mhairi Wilson

Appointment date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Wilson

Change date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Wilson

Change date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Wilson

Change date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Wilson

Change date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R MOTORS LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:11855710
Status:ACTIVE
Category:Private Limited Company

LYNDON HARPER CONSULTANTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10217622
Status:ACTIVE
Category:Private Limited Company

MD INSIGHTS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09642812
Status:ACTIVE
Category:Private Limited Company

OCEAN MIST CAMPERS LIMITED

2 FAIRLAWNS PETERSFIELD ROAD,LISS,GU33 6HA

Number:10828205
Status:ACTIVE
Category:Private Limited Company

SELECT CONSULTING LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:10795219
Status:ACTIVE
Category:Private Limited Company

SMOKEWAVES LTD

27 HARDCASTLE ROAD,PRESTON,PR2 3DP

Number:09023800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source