KANE RICHARDSON ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/08/2512 August 2025 NewNotification of Anthea Kay Richardson as a person with significant control on 2023-09-06

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Appointment of Mrs Anthea Kay Richardson as a director on 2023-09-06

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

21/09/2321 September 2023 All of the property or undertaking no longer forms part of charge 1

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Suite 45, Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to 43 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 2021-07-02

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR KANE EDWARD RICHARDSON / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE EDWARD RICHARDSON / 11/02/2019

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 86 MAIN STREET WILSFORD GRANTHAM LINCOLNSHIRE NG32 3NR

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE EDWARD RICHARDSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 3 FLAMINIAN WAY ANCASTER GRANTHAM LINCOLNSHIRE NG32 3PU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 3 3 FLAMINIAN WAY ANCASTER GRANTHAM LINCOLNSHIRE NG32 3PU ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM HILL TOP FARM NORMANTON GRANTHAM LINCOLNSHIRE NG32 3BN

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANE EDWARD RICHARDSON / 01/07/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHEA KAY RICHARDSON / 01/07/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM THE FORGE, ERMINE STREET ANCASTER GRANTHAM LINCOLNSHIRE NG32 3PL

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 CHURCH LANE SOUTH WITHAM GRANTHAM LINCOLNSHIRE NG33 5PL

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: ST PETERS CHAMBERS, 2 BATH STREET, GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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