KELTIC ENGINEERING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Change of details for Mrs Martina Mary Magee as a person with significant control on 2025-03-14 |
17/03/2517 March 2025 | Change of details for Mr Matthew Conleth Magee as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Matthew Conleth Magee on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mrs Martina Mary Magee on 2025-03-14 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Director's details changed for Mr Matthew Conleth Magee on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Mr Matthew Conleth Magee as a person with significant control on 2025-01-23 |
22/01/2522 January 2025 | Director's details changed for Mr Matthew Conleth Magee on 2024-03-26 |
22/01/2522 January 2025 | Change of details for Mr Matthew Conleth Magee as a person with significant control on 2024-03-26 |
22/01/2522 January 2025 | Change of details for Mrs Martina Mary Magee as a person with significant control on 2024-03-26 |
22/01/2522 January 2025 | Director's details changed for Mrs Martina Mary Magee on 2024-03-26 |
21/01/2521 January 2025 | Director's details changed for Mr Matthew Conleth Magee on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Matthew Conleth Magee as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mrs Martina Mary Magee as a person with significant control on 2025-01-21 |
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 |
21/01/2521 January 2025 | Director's details changed for Mrs Martina Mary Magee on 2025-01-21 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
01/10/241 October 2024 | Registration of charge 088591420001, created on 2024-10-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-23 with updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-23 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CONLETH MAGEE / 01/03/2018 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CONLETH MAGEE / 01/03/2018 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARTINA MARY MAGEE / 01/03/2018 |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA MARY MAGEE / 01/03/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/03/187 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
04/01/174 January 2017 | COMPANY NAME CHANGED LONDON PUMPS NO.2 LIMITED CERTIFICATE ISSUED ON 04/01/17 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/02/165 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | ADOPT ARTICLES 20/06/2014 |
04/03/154 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/01/1530 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
12/05/1412 May 2014 | 05/05/14 STATEMENT OF CAPITAL GBP 110 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | ADOPT ARTICLES 14/03/2014 |
27/03/1427 March 2014 | CURRSHO FROM 31/01/2015 TO 30/04/2014 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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