KEN MILLS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Registration of charge 022217100009, created on 2023-07-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ADAM JOHN LEVER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ADAM BRYAN MOORE

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR DOMINIQUE NOEL DI LIBERTO

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

03/05/183 May 2018 AUDITOR'S RESIGNATION

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MILLS

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLS / 14/06/2011

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLS / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MILLS / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MILLS / 04/06/2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: UNIT 9 GREENVALE BUSINESS PARK TODMORDEN ROAD LITTLEBOROUGH LANCASHIRE OL15 9FG

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: NEW STREET WORKS SHAWCLOUGH ROCHDALE OL12 6NS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: D T E HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: THE HOLLINS HOLLINS LANE UNSWORTH BURY, LANCS BL9 8AT

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

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

View Document

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

View Document

28/07/9428 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/09/894 September 1989 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/09/894 September 1989 Accounts for a small company made up to 1989-03-31

View Document

10/08/8810 August 1988 WD 24/06/88 AD 31/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

15/07/8815 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/02/8816 February 1988 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