K.H. FABRICATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

25/07/2525 July 2025 NewRegistered office address changed from 58 Woodheys Drive Sale M33 4JD England to 103 Washway Road Sale M33 7TY on 2025-07-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 17 SKYE ROAD URMSTON MANCHESTER M41 7EY

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES HICKEY / 23/08/2018

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JAMES HICKEY / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES HICKEY / 23/08/2018

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 02/09/12 NO CHANGES

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 02/09/11 NO CHANGES

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HICKEY / 02/09/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 15 EXETER ROAD URMSTON MANCHESTER M41 0RF

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN JAMES HICKEY

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/09/082 September 2008 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