BAR KNIGHT PRECISION ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL

View Document

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

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/08/1925 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JANET KIRKWOOD / 01/09/2016

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE JANET KIRKWOOD

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HUNTER KIRKWOOD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Document

11/09/1611 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SAIL ADDRESS CREATED

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED FIREBLADE LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1019 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0911 February 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTIC OF MORT/CHARGE *****

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information