K CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE PENNING

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZGERALD

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

13/06/1613 June 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 ADOPT ARTICLES 16/02/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR BRUCE ROBERT PENNING

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PATRICK TALLMAN FITZGERALD

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O EMERSON PROCESS MANAGEMENT LTD MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LE19 1UX ENGLAND

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID YATES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN PRINCE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID YATES

View Document

03/02/163 February 2016 SECRETARY APPOINTED MS TERESA FIELD

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR STUART BROWN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 2 CROWN WAY CROWN BUSINESS CENTRE WEST DRAYTON MIDDLESEX UB7 8HZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PRINCE / 04/11/2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SAIL ADDRESS CHANGED FROM: 2 CROWN WAY CROWN BUSINESS CENTRE WEST DRAYTON MIDDLESEX UB7 8HZ

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PRINCE / 07/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 2 CROWN WAY CROWN BUSINESS CENTRE HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8HZ UNITED KINGDOM

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE YATES / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PRINCE / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM PROCESS HOUSE STONE CLOSE HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JU

View Document

22/10/0922 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9616 January 1996 S252 DISP LAYING ACC 22/12/95

View Document

16/01/9616 January 1996 S386 DISP APP AUDS 22/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 S366A DISP HOLDING AGM 22/12/95

View Document

16/01/9616 January 1996 S369(4) SHT NOTICE MEET 22/12/95

View Document

16/01/9616 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/08/915 August 1991 15000@1 24/06/91

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 ADOPT MEM AND ARTS 22/12/88

View Document

22/02/8922 February 1989 INCREASE IN NOMINAL CAPITAL

View Document

22/02/8922 February 1989 £ NC 1000/5000

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/05/695 May 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information