KAYLAN OFFSHORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Jonathan Russell Ward as a director on 2024-08-23

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

19/06/2419 June 2024 Notification of Kdep Holdings Limited as a person with significant control on 2017-07-02

View Document

19/06/2419 June 2024 Withdrawal of a person with significant control statement on 2024-06-19

View Document

19/03/2419 March 2024 Termination of appointment of Suzanne Ward as a director on 2024-03-19

View Document

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

View Accounts

23/11/2323 November 2023 Secretary's details changed for Mr Usamah Kenton Ward on 2023-11-23

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

10/05/2310 May 2023 Appointment of Mr Usamah Kenton Ward as a secretary on 2023-05-09

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB FRAZER WARD / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WARD / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL WARD / 20/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WARD / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER WARD / 21/07/2020

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 2 JUBILEE COURT THACKLEY OLD ROAD SHIPLEY WEST YORKSHIRE BD18 1QF

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 02/07/2017

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086276500001

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROB FRAZER WARD

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JON WARD

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED SUZANNE WARD

View Document

16/10/1316 October 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

29/07/1329 July 2013 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