KINGDOM TIMBER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Cessation of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03 |
| 20/10/2520 October 2025 New | Notification of Kte Holdings Limited as a person with significant control on 2025-10-03 |
| 17/10/2517 October 2025 New | Cessation of Lhsl 1 Limited as a person with significant control on 2025-10-03 |
| 13/10/2513 October 2025 New | Notification of Lhsl Property Holdings Limited as a person with significant control on 2025-10-03 |
| 09/10/259 October 2025 New | Notification of Lhsl 1 Limited as a person with significant control on 2025-10-03 |
| 07/10/257 October 2025 New | Cessation of George Edwin Low as a person with significant control on 2025-10-03 |
| 30/09/2530 September 2025 New | Satisfaction of charge SC3440210002 in full |
| 06/09/256 September 2025 New | All of the property or undertaking has been released from charge SC3440210002 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
| 24/05/2524 May 2025 | Full accounts made up to 2024-09-30 |
| 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 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 08/06/248 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 06/05/246 May 2024 | Full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Full accounts made up to 2022-09-30 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 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 |
| 08/11/228 November 2022 | Director's details changed for Mr Martin David Grant on 2022-11-07 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 01/07/211 July 2021 | Accounts for a small company made up to 2020-09-30 |
| 05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/2030 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 07/09/197 September 2019 | DISS40 (DISS40(SOAD)) |
| 04/09/194 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
| 27/08/1927 August 2019 | FIRST GAZETTE |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM SHIELHILL WOOD TEALING BY DUNDEE ANGUS DD4 0PW |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 20/06/1820 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 06/05/176 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
| 06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 06/05/166 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
| 10/06/1510 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 11/05/1511 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
| 20/06/1420 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/05/1430 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 06/05/146 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
| 25/11/1325 November 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
| 17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3440210002 |
| 11/06/1311 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 12/04/1312 April 2013 | DIRECTOR APPOINTED MR MARTIN DAVID GRANT |
| 03/04/133 April 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WATSON |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/06/127 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MASON / 06/04/2010 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WATSON / 06/04/2010 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER WELSH / 06/04/2010 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN LOW / 06/04/2010 |
| 16/06/1016 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 22/02/1022 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
| 22/02/1022 February 2010 | 04/02/09 STATEMENT OF CAPITAL GBP 200000 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ |
| 10/03/0910 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WELSH / 03/03/2009 |
| 25/02/0925 February 2009 | APPOINTMENT TERMINATED DIRECTOR GEORGE LOW |
| 25/02/0925 February 2009 | DIRECTOR APPOINTED BRIAN ALEXANDER WELSH |
| 25/02/0925 February 2009 | DIRECTOR APPOINTED GEORGE EDWIN LOW |
| 25/02/0925 February 2009 | DIRECTOR APPOINTED GEORGE WATSON |
| 25/02/0925 February 2009 | APPOINTMENT TERMINATED DIRECTOR JEFF LOW |
| 19/02/0919 February 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 06/06/086 June 2008 | 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