K.D.E. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Change of details for Kde Holdings Ltd as a person with significant control on 2025-07-16 |
16/07/2516 July 2025 New | Registered 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 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with updates |
25/02/2525 February 2025 | Director's details changed for Mr Matthew Darlington on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Lloyd Darlington on 2022-06-14 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/04/2228 April 2022 | Registration of charge 046755740002, created on 2022-04-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
06/01/216 January 2021 | APPOINTMENT TERMINATED, DIRECTOR GARY PARTINGTON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BARNARD |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR GARY PARTINGTON |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | ALTER ARTICLES 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | DIRECTOR APPOINTED MR LLOYD DARLINGTON |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/03/1418 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR MATTHEW DARLINGTON |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1319 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/03/1223 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/03/1110 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | VARYING SHARE RIGHTS AND NAMES |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DARLINGTON / 01/10/2009 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BARNARD / 01/10/2009 |
24/03/1024 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN DARLINGTON / 01/10/2009 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/03/0728 March 2007 | VARYING SHARE RIGHTS AND NAMES |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | COMPANY NAME CHANGED KEITH DARLINGTON ELECTRICAL LIMI TED CERTIFICATE ISSUED ON 21/11/06 |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/03/0620 March 2006 | LOCATION OF REGISTER OF MEMBERS |
20/03/0620 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
08/10/058 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: THE CROFT 37 FLUIN LANE FRODSHAM CHESHIRE WA6 7QL |
23/03/0523 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
09/03/039 March 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
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 |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | S366A DISP HOLDING AGM 24/02/03 |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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