KP ENG LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/07/1122 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE PRITCHARD / 11/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 S366A DISP HOLDING AGM 15/11/04

View Document

18/11/0418 November 2004 S366A DISP HOLDING AGM 28/11/92

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

30/12/9430 December 1994 AUDITOR'S RESIGNATION

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE, WA15 8DB

View Document

01/06/941 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/05/9226 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information