K. A. HOLT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-10-05 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
05/10/235 October 2023 | Annual accounts for year ending 05 Oct 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-05 |
05/06/235 June 2023 | Confirmation statement made on 2023-04-29 with no updates |
05/10/225 October 2022 | Annual accounts for year ending 05 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
05/10/215 October 2021 | Annual accounts for year ending 05 Oct 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-10-05 |
16/06/2116 June 2021 | Cessation of David Kenneth Wood as a person with significant control on 2019-11-08 |
16/06/2116 June 2021 | Notification of Kellie Wood as a person with significant control on 2019-11-08 |
05/10/205 October 2020 | Annual accounts for year ending 05 Oct 2020 |
18/11/1918 November 2019 | DIRECTOR APPOINTED MRS KELLIE - JOANNE WOOD |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD |
05/10/195 October 2019 | Annual accounts for year ending 05 Oct 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
05/04/195 April 2019 | 05/10/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | Annual accounts for year ending 05 Oct 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
08/05/188 May 2018 | 05/10/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | Annual accounts for year ending 05 Oct 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 5 October 2016 |
05/10/165 October 2016 | Annual accounts for year ending 05 Oct 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 5 October 2015 |
20/05/1620 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 5 October 2014 |
26/06/1526 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
07/07/147 July 2014 | SECRETARY APPOINTED MRS KELLIE WOOD |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 5 October 2013 |
09/05/149 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 5 October 2012 |
23/05/1323 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts for year ending 05 Oct 2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 5 October 2011 |
12/06/1212 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 5 October 2010 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 5 October 2009 |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, SECRETARY HANS VESTBIRK |
08/06/108 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 5 October 2008 |
07/07/097 July 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | DISS40 (DISS40(SOAD)) |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 5 October 2007 |
03/02/093 February 2009 | FIRST GAZETTE |
07/05/087 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06 |
18/10/0718 October 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | S366A DISP HOLDING AGM 01/05/05 |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04 |
05/07/055 July 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | COMPANY NAME CHANGED EDGESCAN LIMITED CERTIFICATE ISSUED ON 18/01/05 |
06/08/046 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/03 |
02/08/042 August 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02 |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/01 |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/00 |
19/07/0219 July 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | NEW SECRETARY APPOINTED |
12/06/0112 June 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | FULL ACCOUNTS MADE UP TO 05/10/99 |
22/06/0022 June 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
10/08/9910 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/98 |
13/07/9913 July 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
26/05/9826 May 1998 | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
17/10/9717 October 1997 | SHARES AGREEMENT OTC |
02/10/972 October 1997 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 05/10/98 |
01/10/971 October 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/971 October 1997 | ALTER MEM AND ARTS 18/09/97 |
06/07/976 July 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97 |
06/07/976 July 1997 | NC INC ALREADY ADJUSTED 01/07/97 |
06/07/976 July 1997 | £ NC 100/1500000 01/07/97 |
27/05/9727 May 1997 | DIRECTOR RESIGNED |
27/05/9727 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/9727 May 1997 | NEW DIRECTOR APPOINTED |
27/05/9727 May 1997 | REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/05/9727 May 1997 | SECRETARY RESIGNED |
22/05/9722 May 1997 | ALTER MEM AND ARTS 19/05/97 |
29/04/9729 April 1997 | 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