KASDON ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

01/05/251 May 2025 Satisfaction of charge 034195090003 in full

View Document

01/05/251 May 2025 Satisfaction of charge 034195090004 in full

View Document

01/05/251 May 2025 Satisfaction of charge 1 in full

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

05/02/245 February 2024 Appointment of Ryan Joseph Stockley as a director on 2024-02-05

View Document

25/01/2425 January 2024 Termination of appointment of Noel John Garbett as a director on 2024-01-24

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/05/2331 May 2023 Director's details changed for Steven Alfred Stockley on 2022-09-20

View Document

30/05/2330 May 2023 Director's details changed for Mrs Donna Marie Stockley on 2022-09-22

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034195090004

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

07/11/197 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR NOEL JOHN GARBETT

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034195090003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

14/02/1814 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DONNA STOCKLEY / 01/07/2016

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALFRED STOCKLEY / 26/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONNA STOCKLEY / 26/01/2015

View Document

29/09/1429 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 GBP NC 1000/51000 10/03/2009

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 10/03/09

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/07/0725 July 2007 CONSID FOR SHARES OUT O 21/06/07

View Document

25/07/0725 July 2007 £ IC 100/50 21/06/07 £ SR 50@1=50

View Document

25/07/0725 July 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS; AMEND

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 2 WINDMILL STREET WEDNESBURY WEST MIDLANDS WS10 9EZ

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 2 BABWORTH CLOSE PENDEFORD WOLVERHAMPTON WEST MIDLANDS WV9 5LX

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: MILLFIELDS HOSUE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 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