KENCO TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-03-16

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-03-16

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 17/07/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 07/12/2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 07/12/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 06/07/2015

View Document

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ALTER ARTICLES 20/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/06/1228 June 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

15/03/1215 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 02/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 02/03/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 S366A DISP HOLDING AGM 02/03/95

View Document

15/09/9515 September 1995 S386 DISP APP AUDS 02/03/95

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: UNIT 2 WESTBURY CLOSE TOWNSEND FARM ROAD DUNSTABLE BEDS. LU5 5BL

View Document

11/05/9311 May 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/05/9311 May 1993 S386 DISP APP AUDS 22/04/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

07/08/897 August 1989 £ NC 100/10000 29/06/

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/07/8913 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED ASTONREEF LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

02/03/892 March 1989 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