KENEX ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

06/08/256 August 2025 NewCancellation of shares. Statement of capital on 2025-07-25

View Document

04/08/254 August 2025 NewSatisfaction of charge 2 in full

View Document

04/08/254 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewTermination of appointment of Eric Biddulph as a director on 2025-07-25

View Document

28/07/2528 July 2025 NewAppointment of Mrs Yvonne Cynthia England as a director on 2025-07-25

View Document

28/07/2528 July 2025 NewCessation of Eric Biddulph as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewNotification of Yvonne Cynthia England as a person with significant control on 2025-07-25

View Document

15/07/2515 July 2025 NewRegistration of charge 074587680003, created on 2025-07-14

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/07/242 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

15/06/1815 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1330 August 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ERIC ENGLAND / 03/12/2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM KENOX ENGINEERING UNIT BLACKMORE ROAD HILL BARTON BUSINESS PARK CLYST ST. MARY EXETER DEVON EX5 1BA

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 34 PENHAYES ROAD KENTON EXETER DEVON EX6 8NR UNITED KINGDOM

View Document

02/12/102 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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