KENT AND SUSSEX DRINK SOLUTIONS LTD

Unit 20 Sabre Court Unit 20 Sabre Court, Gillingham, ME8 0RW, Kent, England
StatusACTIVE
Company No.09014342
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 3 months
JurisdictionEngland Wales

SUMMARY

KENT AND SUSSEX DRINK SOLUTIONS LTD is an active private limited company with number 09014342. It was incorporated 10 years, 3 months ago, on 28 April 2014. The company address is Unit 20 Sabre Court Unit 20 Sabre Court, Gillingham, ME8 0RW, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Steven Butler

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Butler

Appointment date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 28 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Butler

Notification date: 2016-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-28

Officer name: Mr Darren Anthony Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: Unit 3 Ashford Road Lenham Maidstone Kent ME17 2DL

New address: Unit 20 Sabre Court Gillingham Business Park Gillingham Kent ME8 0RW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: The Grain Store Coney Lodge Park Farm Road, Birling West Malling Kent ME19 5JZ United Kingdom

New address: Unit 3 Ashford Road Lenham Maidstone Kent ME17 2DL

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Heasman

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Anthony Brown

Appointment date: 2015-03-30

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citrus spring drinks solutions LIMITED\certificate issued on 19/03/15

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL NEWS JOURNAL LIMITED

FIRST FLOOR,LONDON,W1D 5PB

Number:11299448
Status:ACTIVE
Category:Private Limited Company

LARKFLEET PROPERTIES LIMITED

LARKFLEET HOUSE FALCON WAY,BOURNE,PE10 0FF

Number:06678196
Status:ACTIVE
Category:Private Limited Company

MALTBY FERGUSON LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11536709
Status:ACTIVE
Category:Private Limited Company

NSB CARPENTRY LIMITED

LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT

Number:SC628042
Status:ACTIVE
Category:Private Limited Company

OMNITREEO LIMITED

8 WING YIP BUSINESS CENTRE,LONDON,NW2 6LN

Number:11435230
Status:ACTIVE
Category:Private Limited Company

PROMO WEB PLUS LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL021041
Status:ACTIVE
Category:Limited Partnership

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