KIRBY ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRAPES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED JOSEPH GRAPES

View Document

23/12/1423 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LOUISE THEAKER / 31/03/2013

View Document

09/12/139 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BROGAN LAUREN SILCOCK / 31/03/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SILCOCK / 31/03/2013

View Document

04/11/134 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 6050

View Document

04/11/134 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TODD

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MS CHERYL LOUISE THEAKER

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED BROGAN LAUREN SILCOCK

View Document

18/09/1218 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1218 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 6010

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CHERYL LOUISE THEAKER / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SILCOCK / 15/06/2012

View Document

08/04/128 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 4 STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD DERBY S41 0QD

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 ADOPT ARTICLES 07/09/2011

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DAVID JOHN COLEMAN

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TODD / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER TODD

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MS CHERYL LOUISE THEAKER

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN KIRBY

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR MARK ANTHONY SILCOCK

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY SUSAN KIRBY

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN KIRBY / 13/11/2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4-5 STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD DERBY S41 0QD

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

11/01/7211 January 1972 CERTIFICATE OF INCORPORATION

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