KNOPP ELECTRONIC SERVICES LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / FRANCES JOSEPHINE JOBSON / 01/04/2014

View Document

18/02/1518 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CAROLINE RAMSBOTHAM / 01/04/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CAROLINE RAMSBOTHAM / 01/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3PY UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CAROLINE RAMSBOTHAM / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE KNOPP / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS WENDY RAMSBOTHAM

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: SUITE 2-4 ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3PY

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS CHRISTINE KNOPP

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: FOUR RELEET HOUSE 27 HIGH GARRETT BRAINTREE ESSEX CM7 5NR

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: STUDIO103 MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: STUDIO 103 MILL STUDIO BUS CENTRE CRANE MEAD HERTFORDSHIRE SG12 2PY

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/02

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/02/99

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/08/985 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/96

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/09/9022 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9022 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9022 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9022 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

27/03/8727 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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