K L NUTS BOLTS AND ENGINEERING SUPPLIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
11/11/2411 November 2024 | Registration of charge 078178310003, created on 2024-11-05 |
04/11/244 November 2024 | Satisfaction of charge 1 in full |
26/10/2426 October 2024 | Satisfaction of charge 078178310002 in full |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/11/2217 November 2022 | Statement of capital following an allotment of shares on 2022-11-04 |
01/11/221 November 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Total exemption full accounts made up to 2020-10-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
20/10/2120 October 2021 | Cessation of James Edward Haver as a person with significant control on 2016-04-06 |
19/10/2119 October 2021 | Notification of Louise Anne Havers as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Notification of Stephen James Havers as a person with significant control on 2021-10-19 |
27/02/2127 February 2021 | DISS40 (DISS40(SOAD)) |
26/02/2126 February 2021 | 31/10/19 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
20/01/1720 January 2017 | 31/10/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078178310002 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/12/1511 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR JAMES EDWARD HAVERS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1125 October 2011 | COMPANY NAME CHANGED KINGS LYNN NUTS BOLTS AND ENGINEERING SUPPLIES LTD CERTIFICATE ISSUED ON 25/10/11 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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