KINGDOM TIMBER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCessation of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03

View Document

20/10/2520 October 2025 NewNotification of Kte Holdings Limited as a person with significant control on 2025-10-03

View Document

17/10/2517 October 2025 NewCessation of Lhsl 1 Limited as a person with significant control on 2025-10-03

View Document

13/10/2513 October 2025 NewNotification of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03

View Document

09/10/259 October 2025 NewNotification of Lhsl 1 Limited as a person with significant control on 2025-10-03

View Document

07/10/257 October 2025 NewCessation of George Edwin Low as a person with significant control on 2025-10-03

View Document

30/09/2530 September 2025 NewSatisfaction of charge SC3440210002 in full

View Document

06/09/256 September 2025 NewAll of the property or undertaking has been released from charge SC3440210002

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

24/05/2524 May 2025 Full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06

View Document

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

View Accounts

08/06/248 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/05/246 May 2024 Full accounts made up to 2023-09-30

View Document

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

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on 2022-12-06

View Document

08/11/228 November 2022 Director's details changed for Mr Martin David Grant on 2022-11-07

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

03/07/213 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

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

View Accounts

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM SHIELHILL WOOD TEALING BY DUNDEE ANGUS DD4 0PW

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/05/176 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3440210002

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR MARTIN DAVID GRANT

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE WATSON

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MASON / 06/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WATSON / 06/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER WELSH / 06/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN LOW / 06/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

22/02/1022 February 2010 04/02/09 STATEMENT OF CAPITAL GBP 200000

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WELSH / 03/03/2009

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE LOW

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED BRIAN ALEXANDER WELSH

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED GEORGE EDWIN LOW

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED GEORGE WATSON

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR JEFF LOW

View Document

19/02/0919 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

06/06/086 June 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