KP ENGINEERING & AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-09 with updates |
05/07/245 July 2024 | Satisfaction of charge 063387920006 in full |
05/07/245 July 2024 | Satisfaction of charge 063387920005 in full |
25/06/2425 June 2024 | Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on 2024-06-25 |
20/06/2420 June 2024 | Certificate of change of name |
20/06/2420 June 2024 | Termination of appointment of Simon Mark Peter Adcock as a director on 2024-06-20 |
20/06/2420 June 2024 | Termination of appointment of James Fraser Hamilton Simpson as a director on 2024-06-19 |
20/06/2420 June 2024 | Termination of appointment of Tristan Gordon Alexander Fischer as a director on 2024-06-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
27/10/2327 October 2023 | Certificate of change of name |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-09 with updates |
24/05/2324 May 2023 | Termination of appointment of Martin Mcdonagh-Smith as a director on 2023-04-16 |
24/05/2324 May 2023 | Appointment of Mr Simon Mark Peter Adcock as a director on 2023-04-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-01-19 |
12/01/2312 January 2023 | Appointment of Mr Martin Mcdonagh-Smith as a director on 2023-01-12 |
09/01/239 January 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
20/12/2220 December 2022 | Appointment of Mr Tristan Gordon Alexander Fischer as a director on 2022-12-16 |
20/12/2220 December 2022 | Appointment of Mr James Fraser Hamilton Simpson as a director on 2022-12-16 |
20/12/2220 December 2022 | Registration of charge 063387920006, created on 2022-12-16 |
20/12/2220 December 2022 | Termination of appointment of Kerris Jane Cornell as a secretary on 2022-12-16 |
08/12/228 December 2022 | Registration of charge 063387920005, created on 2022-12-01 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/11/224 November 2022 | Satisfaction of charge 063387920004 in full |
04/11/224 November 2022 | Satisfaction of charge 063387920003 in full |
04/11/224 November 2022 | Satisfaction of charge 1 in full |
17/05/2217 May 2022 | Previous accounting period extended from 2021-08-31 to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
05/08/205 August 2020 | CESSATION OF KERRIS JANE CORNELL AS A PSC |
05/08/205 August 2020 | CESSATION OF PHILIP CORNELL AS A PSC |
19/06/2019 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAVARO GROUP UK LIMITED |
07/01/207 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / KERRIS JANE CORNELL / 30/11/2019 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS KERRIS JANE CORNELL / 30/11/2019 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CORNELL / 30/11/2019 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CORNELL / 30/11/2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
08/11/188 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
04/06/184 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063387920004 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/08/1511 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/08/1411 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063387920003 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
09/08/139 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
09/08/129 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
22/03/1222 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
09/08/119 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
06/04/116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLIFFORD |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/08/109 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CORNELL / 09/08/2007 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AIDAN CLIFFORD / 09/08/2007 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KERRIS JANE CORNELL / 09/08/2007 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AIDAN CLIFFORD / 09/08/2007 |
10/08/0910 August 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | COMPANY NAME CHANGED K P I CONVEYOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/04/08 |
20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/079 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KP ENGINEERING & AUTOMATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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