KEMICAL DOSING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Change of details for Mr James Arthur Stabler as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr James Arthur Stabler on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr James Arthur Stabler as a person with significant control on 2025-04-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Change of details for Mr James Stabler as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr James Arthur Stabler on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Samuel James Stabler on 2024-07-09

View Document

21/02/2421 February 2024 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-02-21

View Document

20/02/2420 February 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Director's details changed for Mr Samuel James Stabler on 2022-05-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SAMUEL JAMES STABLER

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL STABLER

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR SAMUEL JAMES STABLER

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS SWANN

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JAMES STABLER

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY ROWLEYS SECRETARIES LIMITED

View Document

11/08/1511 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENIS LESLIE SWANN / 26/11/2013

View Document

02/08/132 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES STABLER

View Document

11/09/1211 September 2012 CORPORATE SECRETARY APPOINTED ROWLEYS SECRETARIES LIMITED

View Document

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information