KIRKSTALL PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registration of charge 060161280005, created on 2025-02-27

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Peter John Strafford as a director on 2024-12-01

View Document

05/12/245 December 2024 Appointment of Mr Jonathan Lynch as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Peter Nicholas Marson as a director on 2024-12-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Appointment of Mr Peter John Strafford as a director on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Iqbal Singh Bahia as a director on 2024-07-19

View Document

22/07/2422 July 2024 Registered office address changed from Units G5 & G6 Wyther Lane Industrial Estate Leeds West Yorkshire LS5 3AR to 85 Great Portland Street London W1W 7LT on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Peter Nicholas Marson as a director on 2024-07-19

View Document

09/07/249 July 2024 Satisfaction of charge 2 in full

View Document

07/05/247 May 2024 Satisfaction of charge 3 in full

View Document

07/05/247 May 2024 Satisfaction of charge 060161280004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Appointment of Craig Dowling as a director on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

13/10/2113 October 2021 Termination of appointment of John Charles Thornton as a director on 2021-10-12

View Document

13/10/2113 October 2021 Termination of appointment of Timothy Frederick Buckley as a director on 2021-10-12

View Document

13/10/2113 October 2021 Termination of appointment of Timothy Frederick Buckley as a secretary on 2021-10-12

View Document

05/10/215 October 2021 Director's details changed for Mr John Charles Thornton on 2021-07-03

View Document

05/10/215 October 2021 Director's details changed for Mr Adam Thornton on 2021-05-21

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Change of details for Innovative Engineering Group Limited as a person with significant control on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR IQBAL SINGH BAHIA

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060161280004

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONARA SOLUTIONS LIMITED

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCTB LIMITED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CESSATION OF JOHN CHARLES THORNTON AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF TIMOTHY FREDERICK BUCKLEY AS A PSC

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED ADAM THORNTON

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRIFFITHS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY REASON

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 ADOPT ARTICLES 18/10/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FREDERICK BUCKLEY / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES THORNTON / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY REASON / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWIN GRIFFITHS / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FREDERICK BUCKLEY / 11/06/2010

View Document

10/02/1010 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN WYNNE RAVENSCROFT LOGGED FORM

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 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