8V8 VEHICLE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY ILONA GOLONKA

View Document

30/04/2030 April 2020 COMPANY NAME CHANGED KEPLER LIMITED CERTIFICATE ISSUED ON 30/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ MIKOLAJ GOLONKA / 01/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR LUKASZ MIKOLAJ GOLONKA / 01/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1 WEST FRYERNE PARKSIDE ROAD READING RG30 2BY

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ILONA EWA GOLONKA / 01/06/2018

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ MIKOLAJ GOLONKA / 13/12/2016

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ILONA EWA GOLONKA / 13/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/02/1629 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Accounts

31/10/1531 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 REGISTERED OFFICE CHANGED ON 11/01/2014 FROM 5 MILVERTON HIGHFIELD ROAD WEST BYFLEET SURREY KT14 6QX ENGLAND

View Document

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ILONA EWA SPIEWAK / 01/09/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 37 HADDON ROAD SUTTON SURREY SM1 1RN

View Document

22/02/1322 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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