KJM ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-08-05 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MCKENNA / 02/05/2017

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MCKENNA / 01/09/2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 COMPANY NAME CHANGED M-TEC ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/14

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/08/1322 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK BIGNELL

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BIGNELL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1024 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED KEITH JOHN MCKENNA

View Document

03/09/093 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BIGNELL / 15/07/2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0825 June 2008 CURRSHO FROM 31/08/2008 TO 30/06/2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 50-54 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 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