About

Registered Number: 03583021
Date of Incorporation: 17/06/1998 (26 years ago)
Company Status: Active
Registered Address: Littlebrook Cottage Frog Street, Bampton, Tiverton, EX16 9NT,

 

Kandy Solutions Ltd was founded on 17 June 1998 with its registered office in Tiverton. The current directors of the business are listed as Mogford, Christine, Higgs, Caroline Ruth, Mogford, Rhona Lorraine, Mogford, Andrew Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGFORD, Christine 12 July 2018 - 1
MOGFORD, Andrew Edward 17 June 1998 25 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HIGGS, Caroline Ruth 01 March 2016 03 February 2018 1
MOGFORD, Rhona Lorraine 17 June 1998 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 07 July 2020
PSC01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 26 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AP01 - Appointment of director 19 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 30 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 June 2016
AP03 - Appointment of secretary 15 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2012
CH01 - Change of particulars for director 17 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 08 June 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 06 April 2000
225 - Change of Accounting Reference Date 06 April 2000
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
287 - Change in situation or address of Registered Office 22 June 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.