K.E.S. POWER AND LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Change of details for Kes (Uk) Limited as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Director's details changed for Mr Brian Robert Hamilton on 2023-01-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/10/214 October 2021 Termination of appointment of Anthony Karl as a director on 2021-09-20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MAYCOCK

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MAYCOCK

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK KARL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARKS

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/03/1612 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBINSON / 14/05/2015

View Document

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

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED CHEN MING IP

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MAYCOCK / 17/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBINSON / 17/02/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KARL / 31/07/2007

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NC INC ALREADY ADJUSTED 09/04/06

View Document

23/02/0723 February 2007 £ NC 120000/150000 09/04/06

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 28/03/02

View Document

05/02/035 February 2003 £ NC 100000/120000 28/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 S252 DISP LAYING ACC 15/02/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 NC INC ALREADY ADJUSTED 18/11/91

View Document

27/11/9127 November 1991 £ NC 1000/100000 18/11/91

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 1 DURBAN CLOSE ROMSEY HAMPSHIRE SO51 7LJ

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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