KINGFELL ENGINEERING LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF INTEGR8 BUILDING SERVICES LIMITED AS A PSC

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BRAMPTON

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRAMPTON / 01/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / INTEGR8 BUILDING SERVICES LIMITED / 01/08/2018

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074936460002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074936460001

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SPENCE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE SPENCE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR SCOTT BRAMPTON

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 14/01/2015

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONATHON JAMES SPENCE / 14/01/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 14/01/2014

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE JUSTICES KILDWICK NR KEIGHLEY NORTH YORKSHIRE BD20 9AE UNITED KINGDOM

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 13/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1227 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 101

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED ANDREW HILL

View Document

07/04/117 April 2011 DIRECTOR APPOINTED LUKE JOHNSON SPENCE

View Document

22/02/1122 February 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED KINGFELL SPENCE LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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