K.B. ENGINEERING PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Change of details for Easylec Limited as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Registered office address changed from Carrington Business Park, Carrington, Manchester Lancashire M31 4YR to 123 Wellington Road South Stockport Cheshire SK1 3th on 2022-11-02 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
04/09/184 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE BOTTOMLEY |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEY |
11/06/1811 June 2018 | CESSATION OF JOHN KEY AS A PSC |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASYLEC LIMITED |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR GRAHAM MICHAEL LAFFEY |
18/05/1818 May 2018 | SECRETARY APPOINTED MRS TRACEY JOY LAFFEY |
18/05/1818 May 2018 | DIRECTOR APPOINTED MRS TRACEY JOY LAFFEY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
16/06/1416 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/08/1320 August 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
09/05/129 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
09/05/129 May 2012 | 09/05/12 STATEMENT OF CAPITAL GBP 50 |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, SECRETARY CLIVE BOLTON |
26/04/1226 April 2012 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BOLTON |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
11/04/1111 April 2011 | DIRECTOR APPOINTED JANE KAY BOTTOMLEY |
30/03/1130 March 2011 | ADOPT ARTICLES 12/03/2011 |
30/03/1130 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEY / 01/10/2009 |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEY / 19/11/2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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