KERNEWEK EPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from C/O Linggard and Thomas Mor Workspace Treloggan Lane Newquay TR7 2FP England to Linggard and Thomas Ltd Kew an Lergh Stret Mygthern Arthur Nansledan Cornwall TR8 4UX on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Satisfaction of charge 083653640001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registered office address changed from C/O Bishop Fleming Chartered Accountants Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom to C/O Linggard and Thomas Mor Workspace Treloggan Lane Newquay TR7 2FP on 2021-12-13

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 COMPANY NAME CHANGED RED ROUTEMASTER BUS COMPANY (CORNWALL) LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

07/09/187 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID POLLARD

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLARD

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MISS CLAIRE MARTINE HARGREAVES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOORE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O BISHOP FLEMING CHARTERED ACCOUNTANTS CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP UNITED KINGDOM

View Document

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

03/03/153 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

17/01/1317 January 2013 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