KEARNEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM DENHAM HOUSE UNITY COMPLEX, DALE ROAD NORTH, DARLEY DALE, MATLOCK DERBYSHIRE DE4 2HX

View Document

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

View Accounts

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED A.I.P. FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 SECRETARY APPOINTED MS WENDY NIHEALYA CLARE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MOULTON

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER MOREWOOD

View Document

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

View Accounts

10/02/1510 February 2015 SECRETARY APPOINTED JOHN ROBERT MOULTON

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM ABACUS HOUSE STUBLEY HOLLOW FARM 84 STUBLEY HOLLOW DRONFIELD DERBYSHIRE S18 1PP

View Document

24/06/1324 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MOREWOOD

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/08/127 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 18/08/11 STATEMENT OF CAPITAL GBP 16620

View Document

09/08/119 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1019 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ST JOHN KEARNEY / 22/05/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MOREWOOD / 22/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEARNEY / 23/05/2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM ABACUS HOUSE STUBLEY HOLLOW FARN 84 STUBLEY HOLLOW DRONFIELD DERBYSHIRE S18 1PP

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM DENHAM HOUSE UNITY COMPLEX DALE ROAD NORTH, DARLEY DALE MATLOCK DERBYSHIRE DE4 2HX

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/05/06; CHANGE OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 50 PARK ROAD BAKEWELL DERBYSHIRE DE45 1AX

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 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