K.D.E. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Kde Holdings Ltd as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from Greenfields, Chester Road Sutton Weaver Runcorn Cheshire WA7 3EG to Unit 2 Priory Court Wellfield Preston Brook Runcorn WA7 3AZ on 2025-07-16

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Matthew Darlington on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Lloyd Darlington on 2022-06-14

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Registration of charge 046755740002, created on 2022-04-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARY PARTINGTON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN BARNARD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 DIRECTOR APPOINTED MR GARY PARTINGTON

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 ALTER ARTICLES 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR LLOYD DARLINGTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1418 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MATTHEW DARLINGTON

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DARLINGTON / 01/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BARNARD / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN DARLINGTON / 01/10/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 COMPANY NAME CHANGED KEITH DARLINGTON ELECTRICAL LIMI TED CERTIFICATE ISSUED ON 21/11/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: THE CROFT 37 FLUIN LANE FRODSHAM CHESHIRE WA6 7QL

View Document

23/03/0523 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 S366A DISP HOLDING AGM 24/02/03

View Document

24/02/0324 February 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