K E C ENGINEERING 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 NewChange of details for Mr Stephen John Rippingale as a person with significant control on 2024-08-20

View Document

11/02/2511 February 2025 Director's details changed for Mr Stephen John Rippingale on 2025-02-10

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

10/02/2510 February 2025 Change of details for Mr Stephen John Rippingale as a person with significant control on 2024-06-01

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN RIPPINGALE / 16/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN RIPPINGALE / 16/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 TERMINATE DIR APPOINTMENT

View Document

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN KING

View Document

29/07/1529 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 6700

View Document

29/07/1529 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN KING / 01/02/2013

View Document

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

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

07/03/127 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DIRECTOR APPOINTED STEVEN JOHN RIPPINGALE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN RIPPINGALE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN KING

View Document

25/02/1125 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN RIPPINGALE

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR BRYAN GEORGE RIPPINGALE

View Document

19/04/1019 April 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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