A K CONTROLS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
15/06/2115 June 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID KING |
08/02/138 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/07/125 July 2012 | DIRECTOR APPOINTED LAVINIA BRIDGET KING |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN KING |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, SECRETARY JEAN KING |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JEAN KING |
12/06/1212 June 2012 | SECRETARY APPOINTED LAVINIA BRIDGET KING |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 100 |
15/02/1215 February 2012 | DIRECTOR APPOINTED DAVID JOHN KING |
14/02/1214 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
13/01/1213 January 2012 | DIRECTOR APPOINTED DAVID JOHN KING |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN KING / 13/01/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN KING / 13/01/2010 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KING / 01/02/2008 |
03/03/093 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN KING / 01/02/2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
19/09/0319 September 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: BARCLAY BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1DG |
20/03/0320 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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