KELTIC ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Change of details for Mrs Martina Mary Magee as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mr Matthew Conleth Magee as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Matthew Conleth Magee on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mrs Martina Mary Magee on 2025-03-14

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Matthew Conleth Magee on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Matthew Conleth Magee as a person with significant control on 2025-01-23

View Document

22/01/2522 January 2025 Director's details changed for Mr Matthew Conleth Magee on 2024-03-26

View Document

22/01/2522 January 2025 Change of details for Mr Matthew Conleth Magee as a person with significant control on 2024-03-26

View Document

22/01/2522 January 2025 Change of details for Mrs Martina Mary Magee as a person with significant control on 2024-03-26

View Document

22/01/2522 January 2025 Director's details changed for Mrs Martina Mary Magee on 2024-03-26

View Document

21/01/2521 January 2025 Director's details changed for Mr Matthew Conleth Magee on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Matthew Conleth Magee as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mrs Martina Mary Magee as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU to Aztec House Unit 8, Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mrs Martina Mary Magee on 2025-01-21

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Registration of charge 088591420001, created on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CONLETH MAGEE / 01/03/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CONLETH MAGEE / 01/03/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARTINA MARY MAGEE / 01/03/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA MARY MAGEE / 01/03/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/01/174 January 2017 COMPANY NAME CHANGED LONDON PUMPS NO.2 LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 ADOPT ARTICLES 20/06/2014

View Document

04/03/154 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 05/05/14 STATEMENT OF CAPITAL GBP 110

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 ADOPT ARTICLES 14/03/2014

View Document

27/03/1427 March 2014 CURRSHO FROM 31/01/2015 TO 30/04/2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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