KMDL ENGINEERING (NI) LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-19 with updates |
07/11/247 November 2024 | Termination of appointment of Kenneth Maginty as a secretary on 2024-10-23 |
07/11/247 November 2024 | Notification of Ajls Holdings Ltd as a person with significant control on 2024-10-23 |
07/11/247 November 2024 | Cessation of Kenneth Maginty as a person with significant control on 2024-10-23 |
07/11/247 November 2024 | Termination of appointment of Kenneth Maginty as a director on 2024-10-23 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Appointment of Mr Jonathan Stevenson as a director on 2023-08-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NORMAN LYNN |
17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6014460001 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/12/153 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/12/134 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1318 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
15/01/1315 January 2013 | 01/11/12 STATEMENT OF CAPITAL GBP 100 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST ANTRIM BT2 7GE |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
08/10/108 October 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
18/02/1018 February 2010 | CURREXT FROM 30/11/2010 TO 31/01/2011 |
05/02/105 February 2010 | 14/01/2010 |
05/02/105 February 2010 | DIRECTOR APPOINTED KENNETH MAGINTY |
05/02/105 February 2010 | DIRECTOR APPOINTED NORMAN DAVID LYNN |
05/02/105 February 2010 | SECRETARY APPOINTED KENNETH MAGINTY |
05/02/105 February 2010 | 14/01/10 STATEMENT OF CAPITAL GBP 2 |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DES PALMER |
20/01/1020 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1020 January 2010 | ADOPT ARTICLES 14/01/2010 |
20/01/1020 January 2010 | COMPANY NAME CHANGED KERRYHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/01/10 |
20/01/1020 January 2010 | ARTICLES OF ASSOCIATION |
27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KMDL ENGINEERING (NI) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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