3 K'S ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Termination of appointment of Director Services Global Llc as a director on 2024-03-07

View Document

07/03/247 March 2024 Registration of charge 012217270009, created on 2024-03-07

View Document

26/02/2426 February 2024 Cessation of Mbh Corporation Plc as a person with significant control on 2024-02-21

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Notification of Steelwoodgroup Ltd as a person with significant control on 2024-02-21

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Nigel Paul Seabridge as a director on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Director Services Global Llc as a director on 2023-08-11

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012217270008

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HANBURY / 01/10/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN HANBURY / 28/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KARL HANBURY / 28/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KARL HANBURY / 28/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HANBURY / 28/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HANBURY / 28/01/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 £ IC 10000/4500 30/04/97 £ SR 5500@1=5500

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NC INC ALREADY ADJUSTED 29/12/89 30/11/79

View Document

25/01/9325 January 1993 NC INC ALREADY ADJUSTED 30/11/79

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/12/8929 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

04/08/754 August 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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