KDN ENGINEERING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 11 FOSTER PARK VIEW DENHOLME BRADFORD WEST YORKSHIRE BD13 4BG

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR NICKY WAYNE FAWTHROP

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JESSICA NEEDHAM / 07/04/2012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGERS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGERS / 29/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID NEEDHAM / 29/07/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANTHONY ROGERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 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