KENT GASKETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr Ian David Howes as a secretary on 2025-08-26 |
08/08/258 August 2025 New | Director's details changed for Mr Steven Walter Turner on 2025-08-01 |
08/08/258 August 2025 New | Director's details changed for Mr Andrew Mark Hatchman on 2025-08-01 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Termination of appointment of Simon John Treanor as a director on 2024-10-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/01/2428 January 2024 | Appointment of Mrs Lucy Snook as a director on 2024-01-01 |
21/06/2321 June 2023 | Appointment of Mr Simon John Treanor as a director on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | PREVSHO FROM 30/04/2019 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084139920003 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 61 INVICTA WAY MANSTON PARK RAMSGATE KENT CT12 5FD ENGLAND |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM UNIT 22 LEIGH ROAD RAMSGATE KENT CT12 5EU |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084139920002 |
15/03/1615 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084139920001 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/01/1614 January 2016 | COMPANY NAME CHANGED YORKSHIRE GASKETS LIMITED CERTIFICATE ISSUED ON 14/01/16 |
11/11/1511 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084139920001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/11/1418 November 2014 | DIRECTOR APPOINTED MISS STACEY JOY CANNING |
02/10/142 October 2014 | PREVEXT FROM 28/02/2014 TO 30/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 2013 | 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