KESTREL ELECTRONIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/07/2415 July 2024 Appointment of Ms Stephanie Lynne Tutin as a director on 2024-07-12

View Document

15/07/2415 July 2024 Cessation of Thomas Barry Tutin as a person with significant control on 2024-06-14

View Document

12/07/2412 July 2024 Termination of appointment of Thomas Barry Tutin as a director on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS BARRY TUTIN / 06/04/2016

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 77 FORE STREET BODMIN CORNWALL PL31 2JB

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE IRENE TUTIN

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS BARRY TUTIN / 06/04/2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TUTIN / 20/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARRY TUTIN / 20/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE TUTIN / 01/09/2007

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TUTIN / 01/09/2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 23 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

10/09/0410 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 23 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 38 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

29/10/8629 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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