KJ TAIT ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Notification of Kj Tait Group Limited as a person with significant control on 2024-04-08

View Document

07/05/247 May 2024 Withdrawal of a person with significant control statement on 2024-05-07

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of Paul Graham Miller as a director on 2024-04-08

View Document

09/04/249 April 2024 Appointment of Stuart David Moore as a director on 2024-04-08

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Director's details changed for Robert John Senior on 2022-01-10

View Document

20/01/2220 January 2022 Director's details changed for Mr Neil Stuart Watt on 2022-01-08

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Appointment of Richard Samuel Lytle as a director on 2021-11-18

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR NEIL STUART WATT

View Document

04/11/204 November 2020 ADOPT ARTICLES 31/10/2020

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRYCE HEFTI / 26/01/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/11/1719 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 ADOPT ARTICLES 09/05/2016

View Document

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

View Accounts

07/03/167 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/164 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSBORNE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED ROBERT JOHN SENIOR

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED BRYCE HEFTI

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

19/04/1019 April 2010 ADOPT ARTICLES 01/04/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MALCOLM GRAEME TAIT

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED STEPHEN OSBORNE

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED NEIL HALL

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MARK LIAM CURLEY

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ALISTAIR PICKEN BLACK

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH

View Document

19/04/1019 April 2010 02/04/10 STATEMENT OF CAPITAL GBP 100.00

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED

View Document

19/04/1019 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100.00

View Document

23/02/1023 February 2010 CHANGE OF NAME 11/02/2010

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED EXCHANGELAW (459) LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

20/01/1020 January 2010 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