KNIGHT DESIGN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 39 LYNDA MEADOWS JORDANSTOWN NEWTOWNABBEY BT37 0AT |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCKNIGHT / 20/12/2018 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANN-LOUISE MCKNIGHT / 20/12/2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCKNIGHT / 20/12/2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
21/12/1821 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANN-LOUISE MCKNIGHT / 20/12/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | DISS40 (DISS40(SOAD)) |
09/06/149 June 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
28/05/1428 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/04/1411 April 2014 | FIRST GAZETTE |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1224 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/06/122 June 2012 | DISS40 (DISS40(SOAD)) |
30/05/1230 May 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
30/05/1230 May 2012 | 30/09/11 STATEMENT OF CAPITAL GBP 1 |
06/04/126 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
20/09/1120 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
04/02/114 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
01/10/101 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCKNIGHT / 09/12/2009 |
22/05/1022 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN-LOUISE MCKNIGHT / 09/12/2009 |
22/05/1022 May 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
12/05/1012 May 2010 | 09/12/08 NO CHANGES |
07/11/097 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
24/04/0824 April 2008 | 31/12/07 ANNUAL ACCTS |
16/10/0716 October 2007 | 31/12/05 ANNUAL ACCTS |
16/10/0716 October 2007 | 31/12/06 ANNUAL ACCTS |
06/09/076 September 2007 | 09/12/06 ANNUAL RETURN SHUTTLE |
06/09/076 September 2007 | 09/12/05 ANNUAL RETURN SHUTTLE |
26/09/0626 September 2006 | CHANGE OF DIRS/SEC |
26/09/0626 September 2006 | CHANGE OF DIRS/SEC |
18/07/0618 July 2006 | CHANGE OF DIRS/SEC |
18/07/0618 July 2006 | CHANGE OF DIRS/SEC |
18/07/0618 July 2006 | CHANGE IN SIT REG ADD |
09/12/049 December 2004 | 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