KILPATRICK DESIGN ENGINEERING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
08/07/248 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with updates |
24/01/2424 January 2024 | Withdraw the company strike off application |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
04/01/244 January 2024 | Application to strike the company off the register |
04/09/234 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
08/02/228 February 2022 | Withdraw the company strike off application |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
30/12/2130 December 2021 | Application to strike the company off the register |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TANNOCK KILPATRICK / 07/07/2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BAGITZHAMAL KILPATRICK / 07/07/2020 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS TANNOCK KILPATRICK / 07/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TANNOCK KILPATRICK / 17/10/2014 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS TANNOCK KILPATRICK / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BAGITZHAMAL KILPATRICK / 03/09/2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 14 LAUREL VIEW BRIDGE OF DON ABERDEEN AB22 8XZ |
08/04/158 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
06/04/156 April 2015 | DIRECTOR APPOINTED MRS BAGITZHAMAL KILPATRICK |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
30/01/1430 January 2014 | 06/04/13 STATEMENT OF CAPITAL GBP 4 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 3 |
05/03/135 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TANNOCK KILPATRICK / 20/11/2012 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 12 MEARNS WALK, STONEHAVEN, KINCARDINESHIRE, AB39 2DG, UNITED KINGDOM |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TANNOCH KILPATRICK / 01/01/2012 |
13/03/1213 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR APPOINTED THOMAS TANNOCH KILPATRICK |
04/03/114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
04/03/114 March 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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