KJM ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-08-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-08-05 with no updates |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MCKENNA / 02/05/2017 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MCKENNA / 01/09/2015 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/08/1520 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/08/147 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | COMPANY NAME CHANGED M-TEC ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/14 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/12/135 December 2013 | PREVSHO FROM 31/10/2013 TO 30/06/2013 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/08/1322 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, SECRETARY MARK BIGNELL |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK BIGNELL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/08/127 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/09/1024 September 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
24/09/1024 September 2010 | SAIL ADDRESS CREATED |
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 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
17/10/0917 October 2009 | DIRECTOR APPOINTED KEITH JOHN MCKENNA |
03/09/093 September 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/09/083 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BIGNELL / 15/07/2007 |
03/09/083 September 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
25/06/0825 June 2008 | CURRSHO FROM 31/08/2008 TO 30/06/2008 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 50-54 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS |
20/12/0720 December 2007 | DIRECTOR RESIGNED |
11/09/0711 September 2007 | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
11/12/0611 December 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
19/08/0519 August 2005 | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
05/11/035 November 2003 | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | SECRETARY'S PARTICULARS CHANGED |
13/08/0213 August 2002 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
13/08/0213 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/08/027 August 2002 | SECRETARY RESIGNED |
07/08/027 August 2002 | DIRECTOR RESIGNED |
05/08/025 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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