KP INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Registration of charge 074662330001, created on 2025-06-23 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with updates |
23/12/2423 December 2024 | Termination of appointment of Allan Hodgeon as a director on 2024-12-20 |
23/12/2423 December 2024 | Cessation of Allan Hodgeon as a person with significant control on 2024-12-20 |
23/12/2423 December 2024 | Appointment of Mr Philip Cornell as a director on 2024-12-20 |
23/12/2423 December 2024 | Notification of Philip Cornell as a person with significant control on 2024-12-20 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-10 with updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
24/07/2424 July 2024 | Certificate of change of name |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with updates |
23/10/2323 October 2023 | Cessation of Thomas Brian Lyons as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mr Allan Hodgeon as a director on 2023-10-23 |
23/10/2323 October 2023 | Termination of appointment of Thomas Brian Lyons as a director on 2023-10-23 |
23/10/2323 October 2023 | Notification of Allan Hodgeon as a person with significant control on 2023-10-23 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-10 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-10 with updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/01/2114 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS BRIAN LYONS / 22/09/2020 |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN LYONS / 22/09/2020 |
05/05/205 May 2020 | CESSATION OF CHRISTINE LYONS AS A PSC |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS BRIAN LYONS / 30/04/2020 |
01/05/201 May 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE LYONS |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
02/11/182 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
01/12/161 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LYONS / 11/11/2011 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN LYONS / 11/11/2011 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/12/1515 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/12/1412 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/01/1421 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/12/1218 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
05/09/125 September 2012 | PREVEXT FROM 31/12/2011 TO 29/02/2012 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/01/1216 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM |
10/12/1010 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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