KELAN CIRCUITS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY EDGAR

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ADOPT ARTICLES 02/07/2012

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ADOPT ARTICLES 02/06/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ANDREW JOHN GRISBROOKE

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR BARRY DAVID GILBERT

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR ROGER STUART GAMBLES

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM WETHERBY ROAD BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9UY

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY ROGER HOWARD

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNARD

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWARD

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON

View Document

28/06/1028 June 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

08/06/108 June 2010 ADOPT ARTICLES 02/06/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLARK EDGAR / 28/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATSON / 28/04/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/099 June 2009 ALTER ARTICLES 03/03/2009

View Document

28/05/0928 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0826 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/05/00

View Document

11/07/0011 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0027 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 29/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: KIDD HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DD

View Document

07/08/977 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: THE MAIN FACTORY SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DE

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 21/04/95

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 AUDITOR'S RESIGNATION

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: FARNELL HOUSE FORGE LANE LEEDS LS12 2NE

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ADOPT MEM AND ARTS 28/01/93

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 S369(4) SHT NOTICE MEET 22/02/91

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 28/01/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 01/02/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED KELAN ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

23/09/8623 September 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/86

View Document

05/02/745 February 1974 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