2K'S ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-07-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Termination of appointment of Patrycja Magdalena Molenda as a director on 2023-03-26

View Document

18/04/2318 April 2023 Appointment of Mr Ferenc Kolocsanyi as a director on 2023-03-26

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Notification of Ferenc Kolocsanyi as a person with significant control on 2023-03-26

View Document

18/04/2318 April 2023 Cessation of Patrycja Magdalena Molenda as a person with significant control on 2023-03-26

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/10/229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Termination of appointment of Ferenc Kolocsanyi as a director on 2022-02-14

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR FERENC KOLOCSANYI

View Document

03/04/193 April 2019 COMPANY NAME CHANGED PTRE LTD CERTIFICATE ISSUED ON 03/04/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information