KMDL ENGINEERING (NI) LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

07/11/247 November 2024 Termination of appointment of Kenneth Maginty as a secretary on 2024-10-23

View Document

07/11/247 November 2024 Notification of Ajls Holdings Ltd as a person with significant control on 2024-10-23

View Document

07/11/247 November 2024 Cessation of Kenneth Maginty as a person with significant control on 2024-10-23

View Document

07/11/247 November 2024 Termination of appointment of Kenneth Maginty as a director on 2024-10-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Jonathan Stevenson as a director on 2023-08-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN LYNN

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6014460001

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST ANTRIM BT2 7GE

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

18/02/1018 February 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

05/02/105 February 2010 14/01/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED KENNETH MAGINTY

View Document

05/02/105 February 2010 DIRECTOR APPOINTED NORMAN DAVID LYNN

View Document

05/02/105 February 2010 SECRETARY APPOINTED KENNETH MAGINTY

View Document

05/02/105 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 2

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 ADOPT ARTICLES 14/01/2010

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED KERRYHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 ARTICLES OF ASSOCIATION

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company