3 K'S MACHINE TOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

17/01/2217 January 2022 Satisfaction of charge 4 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 6 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 5 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 2 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 8 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 3 in full

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

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

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 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

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KARL HANBURY / 19/11/2013

View Document

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

View Document

01/08/131 August 2013 Annual return made up to 30 July 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

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

26/09/1126 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KARL HANBURY / 01/10/2010

View Document

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

View Document

23/09/1023 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 2 HAWTHORN CLOSE SWISS VALLEY FELINFOEL LLANELLI CARMARTHENSHIRE SOUTH WALES SA14 8ED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 2 HAWTHORN CLOSE SWISS VALLEY FELINFOEL LLANELLI CARMARTHENSHIRE SA14 2BE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 3 Y GAER DAFEN LLANELLI DYFED SA14 8PF

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

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

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

02/10/872 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/07/8721 July 1987 EXEMPTION FROM APPOINTING AUDITORS 010186

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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