KESTREL IMAGE MAKERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
16/07/1916 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
26/07/1826 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 200 CHESTER ROAD HELSBY WARRINGTON CHESHIRE WA6 0AP |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, SECRETARY MARIE LANGTON |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARIE LANGTON |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH LANGTON / 20/05/2014 |
23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
23/05/1423 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH LANGTON / 20/05/2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LYNN BAYLISS / 20/05/2010 |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH LANGTON / 20/05/2010 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/08/061 August 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/05/0419 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
14/11/0014 November 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | STRIKE-OFF ACTION DISCONTINUED |
31/10/0031 October 2000 | FIRST GAZETTE |
24/05/9924 May 1999 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/05/9924 May 1999 | SECRETARY RESIGNED |
24/05/9924 May 1999 | DIRECTOR RESIGNED |
24/05/9924 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/9924 May 1999 | NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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