Get an alert when COMMERCIAL SERVICES KENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-29 (in 2mo)

Last made up 2025-07-15

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. COMMERCIAL SERVICES KENT LIMITED 2012-07-05 → present
  2. KENT COUNTY SUPPLIES LTD 2006-06-26 → 2012-07-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
UHY Hacker Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Therefore, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future in addition, the directors have received confirmation from Kent County Council that they will provide ongoing financial support to the Company for a period of at least a year subsequent to the signing of these accounts in order to allow the Company to meet its liabilities as they fall due”

Group structure

  1. COMMERCIAL SERVICES KENT LIMITED · parent
    1. Bowerhouse II Solar Limited 100% · generates solar energy

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 41 resigned

Name Role Appointed Born Nationality
BOYLES, Robert Frank Director 2023-09-26 Mar 1969 British
DEARING, Philip Ronald Director 2021-11-29 Feb 1950 British
PLEACE, Simon Mark Director 2022-10-01 Jul 1972 British
RICHARDS, Ceri Director 2021-08-26 Dec 1958 British
WARD, Catherine Mary Director 2024-12-19 Sep 1958 British
WHITTLE, David George Director 2020-01-28 Mar 1978 British
Show 41 resigned officers
Name Role Appointed Resigned
COULSON, Leslie Secretary 2008-05-22 2010-02-04
JACKSON, David Nicholas Secretary 2012-07-02 2014-03-31
MCMULLAN, Lynda Secretary 2006-06-27 2008-05-22
SHORT, Karen Margot Secretary 2014-04-01 2019-10-31
SOWERBY, Christopher Francis Secretary 2010-02-04 2012-07-02
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2006-06-26 2006-06-27
BALDWIN, Amanda Claire Director 2016-01-01 2019-10-31
BAYFORD, Laura Maxine Director 2020-01-28 2024-03-27
BURR, John David Director 2015-02-26 2021-02-26
COOKE, Gary Director 2011-06-01 2012-03-07
COULSON, Leslie Director 2013-03-21 2014-02-28
DARGUE, Robin Lindsay Director 2021-03-01 2025-03-31
DEARING, Philip Ronald Director 2019-11-20 2021-08-01
DRISCOLL, Fiona Elizabeth Lawrence Director 2021-08-01 2021-11-23
EVANS, John Director 2015-10-22 2020-12-31
FAULKNER, Laurence John Director 2010-07-31 2013-11-04
HAIGH, Deborah Jane Director 2010-07-31 2012-02-25
HARLOCK, Kevin George Director 2006-06-27 2010-07-31
HEYWOOD, Simon Geoffrey Director 2013-03-21 2016-04-30
HUMPHREY, John Eugene Director 2019-02-25 2022-01-01
JACKSON, David Nicholas Director 2012-06-22 2014-03-31
JOHNSON, Matthew David Director 2021-03-01 2026-03-31
LATTIMER, Alan Director 2016-01-01 2018-12-13
MAJOR, Neeta Director 2015-02-26 2020-12-01
MARTIN, Richard Joseph Fitzgerald Director 2014-02-28 2016-02-16
MCCOY, Craig Director 2014-06-10 2015-12-31
MCPHERSON, Ian Andrew Director 2013-03-21 2013-03-21
MCPHERSON, Ian Andrew Director 2012-07-02 2014-03-10
MITCHELL, Emma Louise Director 2015-10-22 2018-07-06
MUNDAY, Steven Michael Director 2010-02-04 2010-07-31
PARSONS, Guy Paul Cuthbert Director 2013-11-13 2015-04-28
PIMENTA, Robin Luke, Mr. Director 2015-02-26 2016-04-30
ROBINSON, Alexander Charles Director 2020-01-28 2021-11-30
SHORT, Karen Margot Director 2014-02-28 2019-10-31
SNELLING, Michael Victor Director 2006-06-27 2009-12-06
SWEETLAND, Bryan John Director 2009-12-06 2011-01-31
THOMAS-SAM, Michael Director 2018-08-15 2019-10-31
VICKERS, Nicholas Peter Andrew Director 2016-05-01 2019-06-06
WOOD, Andrew David Director 2019-11-20 2020-12-02
YARHAM, Marcus Stanley Director 2021-01-04 2024-10-31
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2006-06-26 2006-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Global Commercial Services Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-28 Active
Kent County Trading Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-03-28

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-04-02 TM01 officers Termination director company with name termination date PDF
2025-12-17 AA accounts Accounts with accounts type full
2025-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-23 CH01 officers Change person director company with change date PDF
2025-04-09 TM01 officers Termination director company with name termination date PDF
2024-12-24 AP01 officers Appoint person director company with name date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-10-14 AA accounts Accounts with accounts type full
2024-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-27 TM01 officers Termination director company with name termination date PDF
2024-01-11 AA accounts Accounts with accounts type full
2023-10-05 AP01 officers Appoint person director company with name date PDF
2023-08-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-08-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-10-12 AA accounts Accounts with accounts type full
2022-10-04 AP01 officers Appoint person director company with name date PDF
2022-07-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page