BAR KNIGHT PRECISION ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/07/247 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/11/2315 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 18/05/2318 May 2023 | Registered office address changed from Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR United Kingdom to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 2023-05-18 |
| 18/05/2318 May 2023 | Registered office address changed from 308 Tb Dunn & Co Chartered Accountants Albert House , 308 Albert Drive , Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR on 2023-05-18 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/09/2215 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/08/1925 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE JANET KIRKWOOD / 01/09/2016 |
| 25/08/1925 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE JANET KIRKWOOD |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HUNTER KIRKWOOD |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/09/1611 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/09/1510 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 09/10/149 October 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/10/1314 October 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 14/10/1314 October 2013 | SAIL ADDRESS CREATED |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual return made up to 28 June 2011 with full list of shareholders |
| 29/11/1129 November 2011 | COMPANY NAME CHANGED FIREBLADE LIMITED CERTIFICATE ISSUED ON 29/11/11 |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/08/1019 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/09/0916 September 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
| 11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/02/0911 February 2009 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | PARTIC OF MORT/CHARGE ***** |
| 19/07/0719 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
| 02/07/072 July 2007 | DIRECTOR RESIGNED |
| 02/07/072 July 2007 | SECRETARY RESIGNED |
| 28/06/0728 June 2007 | 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