KALSTAN 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
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Satisfaction of charge 2 in full

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Amended total exemption full accounts made up to 2019-11-30

View Document

19/10/2119 October 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

12/10/2112 October 2021 Secretary's details changed for Mr Stephen Joseph Kalmar on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Stephen Joseph Kalmar on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Stephen Joseph Kalmar as a person with significant control on 2021-10-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON HERTFORDSHIRE SG8 0SS

View Document

09/04/199 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH KALMAR / 16/03/1991

View Document

29/01/1629 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA KALMAR

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O LONGMEADOWS GROUP NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON HERTFORDSHIRE SG8 0SS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KALMAR (SENIOR)

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM LONGMEADOWS ROYSTON ROAD LITLINGTON ROYSTON HERTS SG8 0RJ

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH KALMAR / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA KALMAR / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: CAVENDISH ROAD STEVENAGE HERTFORDSHIRE SG1 2ET

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: THE GRANGE 3 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9LY

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 28 HIGH STREET STEVENAGE HERTS SG1 3EJ

View Document

27/06/9527 June 1995 £ NC 50000/150000 12/06/95

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 190489

View Document

16/05/8916 May 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 190489

View Document

16/05/8916 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ALTER MEM AND ARTS 280887

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: CAVENDISH ROAD STEVENAGE HERTS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/05/8719 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8719 May 1987 FIRST GAZETTE

View Document


More Company Information