KEMTECH PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CESSATION OF NICOLA ANNE TRIPLETT AS A PSC

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM AUSTIN TRIPLETT

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA TRIPLETT

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 23/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE TRIPLETT / 23/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AUSTIN TRIPLETT / 23/10/2009

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 1 GOLFVIEW ROAD BIELDSIDE ABERDEEN ABERDEENSHIRE AB15 9AA

View Document

05/11/015 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

25/02/9025 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 CERTIFICATE OF INCORPORATION

View Document

24/03/8724 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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