KPEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-26 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | DIRECTOR APPOINTED MRS ABBI MORRALL-FAULKNER |
12/12/1912 December 2019 | DIRECTOR APPOINTED MRS ALISON LOUISE FAULKNER |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP FAULKNER / 16/02/2018 |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FAULKNER / 16/02/2018 |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP FAULKNER / 16/02/2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/04/1325 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/01/135 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS |
05/01/135 January 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON |
28/12/1228 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/12/1215 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/12/125 December 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICS LE19 1RP |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
24/09/1024 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/09/1022 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/05/1026 May 2010 | 07/05/10 STATEMENT OF CAPITAL GBP 100002 |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT |
06/11/096 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 30/06/2008 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/11/072 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 35-37 NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SP |
08/12/058 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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