KENTECH INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

23/01/2523 January 2025 Change of details for Dr Jonathan David Hares as a person with significant control on 2025-01-10

View Document

23/01/2523 January 2025 Change of details for Dr Anthony Dymoke-Bradshaw as a person with significant control on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Registered office address changed from Isis Build is-14 Howbery Park Wallingford Oxfordshire OX10 8BD United Kingdom to Isis Building is-14 Howbery Park Wallingford Oxfordshire OX10 8BD on 2024-08-16

View Document

26/07/2426 July 2024 Registered office address changed from Office 6a 1st Floor Popin Business Centre South Way Wembley London HA9 0HF to Isis Build is-14 Howbery Park Wallingford Oxfordshire OX10 8BD on 2024-07-26

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Change of details for Dr Anthony Dymoke-Bradshaw as a person with significant control on 2022-10-23

View Document

22/12/2322 December 2023 Change of details for Dr Jonathan David Hares as a person with significant control on 2022-10-23

View Document

21/12/2321 December 2023 Change of details for Mr Paul Antony Kellett as a person with significant control on 2022-10-23

View Document

21/12/2321 December 2023 Change of details for Dr Anthony Dymoke-Bradshaw as a person with significant control on 2022-10-23

View Document

21/12/2321 December 2023 Change of details for Dr Jonathan David Hares as a person with significant control on 2022-10-23

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017427940001

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY KELLETT / 30/06/2016

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / DR ANTHONY DYMOKE-BRADSHAW / 30/06/2016

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / DR JONATHAN DAVID HARES / 30/06/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HARES / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY KEITH LAWRENCE DYMOKE-BRADSHAW / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY KELLETT / 01/12/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 114 NIBTHWAITE ROAD HARROW MIDDLESEX HA1 1TG

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 53A SHEEN LANE LONDON SW14 8AB

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 35 BROMPTON ROAD LONDON SW3 1DE

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: SIR CHARLES HOUSE 35 WOODFORD AVENUE GANTSHILL ILFORD ESSEX

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/10/864 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/07/8328 July 1983 CERTIFICATE OF INCORPORATION

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