KENEX ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Purchase of own shares. |
| 07/08/257 August 2025 | Unaudited abridged accounts made up to 2024-11-30 |
| 06/08/256 August 2025 | Cancellation of shares. Statement of capital on 2025-07-25 |
| 04/08/254 August 2025 | Satisfaction of charge 2 in full |
| 04/08/254 August 2025 | Resolutions |
| 31/07/2531 July 2025 | Termination of appointment of Eric Biddulph as a director on 2025-07-25 |
| 28/07/2528 July 2025 | Appointment of Mrs Yvonne Cynthia England as a director on 2025-07-25 |
| 28/07/2528 July 2025 | Cessation of Eric Biddulph as a person with significant control on 2025-07-25 |
| 28/07/2528 July 2025 | Notification of Yvonne Cynthia England as a person with significant control on 2025-07-25 |
| 15/07/2515 July 2025 | Registration of charge 074587680003, created on 2025-07-14 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-02 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 02/07/242 July 2024 | Unaudited abridged accounts made up to 2023-11-30 |
| 05/01/245 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 13/08/2013 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 13/08/1913 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 15/06/1815 June 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 05/06/175 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 03/12/153 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 10/12/1410 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 04/12/134 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/08/1330 August 2013 | PREVSHO FROM 31/12/2012 TO 30/11/2012 |
| 05/12/125 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
| 05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ERIC ENGLAND / 03/12/2011 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 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 |
| 07/12/117 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
| 18/03/1118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 34 PENHAYES ROAD KENTON EXETER DEVON EX6 8NR UNITED KINGDOM |
| 02/12/102 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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