KESTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/11/2413 November 2024 Termination of appointment of Julia Ann Holm as a director on 2024-08-07

View Document

07/11/247 November 2024 Appointment of Mr Anil Khosla as a director on 2024-08-07

View Document

06/11/246 November 2024 Appointment of Mr James Robert Foster as a director on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Room 72, Brookmans Park Teleport Great North Road Brookmans Park Hatfield AL9 6NE on 2024-08-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

10/05/2410 May 2024 Registration of charge 023377140014, created on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Registration of charge 023377140013, created on 2023-12-19

View Document

14/12/2314 December 2023 Satisfaction of charge 023377140012 in full

View Document

14/12/2314 December 2023 Satisfaction of charge 11 in full

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/06/2316 June 2023 Registered office address changed from Unit 26 North Orbital Commercial Park Napsbury Lane St. Albans AL1 1XB England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2023-06-16

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN HOLM / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN HOLM / 01/11/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/08/1714 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS JULIA ANN HOLM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN NOWELL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JILL NOWELL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS JILL PATRICIA NOWELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN HOLM / 23/01/2013

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEPHEN HOLM / 23/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY NOWELL / 23/01/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/03/103 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN HOLM / 23/01/2010

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 ADOPT ARTICLES 04/04/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS. AL1 1HD

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 £ IC 377778/152778 23/04/02 £ SR 225000@1=225000

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 SHARE SALE AGREEMENT 30/04/02

View Document

07/05/027 May 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

07/05/027 May 2002 £ NC 377778/390278 30/04

View Document

07/05/027 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/027 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/991 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 S386 DISP APP AUDS 04/08/95

View Document

11/02/9611 February 1996 S252 DISP LAYING ACC 04/08/95

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

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 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

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

View Document

04/06/944 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 SHARES AGREEMENT OTC

View Document

07/03/907 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/90

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED YEARMILL LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

01/12/891 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/10/89

View Document

01/12/891 December 1989 NC INC ALREADY ADJUSTED 27/10/89

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 £ NC 50000/377778 27/10/89

View Document

30/11/8930 November 1989 £ NC 1000/50000 27/10/89

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: C/O KESTRONICS LIMITED CRANBOURNE ROAD INDUSTRIAL ESTATE POTTERS BAR HERTS EN6 3JN

View Document

08/09/898 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTS. AL1 1HD

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information