KÖRBER TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Auditor's resignation

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Withdrawal of a person with significant control statement on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Legg Limited as a person with significant control on 2024-11-21

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Document

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

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 AUDITOR'S RESIGNATION

View Document

01/09/141 September 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NORTH

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY WHITE / 22/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STIRLING ALLISON / 27/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY WHITE / 27/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORTH / 27/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HEATH / 27/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL VOAK / 27/10/2009

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED JOHN EDWARDS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JAMIE STIRLING ALLISON

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 AUDITOR'S RESIGNATION

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 GUARANTEE 26/08/99

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED DICKINSON ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/10/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED W.H. DICKINSON ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 11/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 AUDITOR'S RESIGNATION

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 RE AGREEMENT 28/08/93

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 NC INC ALREADY ADJUSTED 19/06/92

View Document

11/12/9211 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/06/92

View Document

05/11/925 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 AUDITOR'S RESIGNATION

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: G OFFICE CHANGED 15/06/92 KILBURN HALL DERBYSHIRE DE5 0LU

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7SS

View Document

06/09/906 September 1990

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 ***** MEM AND ARTS ********

View Document

05/02/875 February 1987 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/04/801 April 1980 CERTIFICATE OF INCORPORATION

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