KPL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Current accounting period extended from 2024-10-31 to 2025-01-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-10-26 with updates |
25/10/2425 October 2024 | Appointment of Mr Matthew Ian Lynn as a director on 2024-10-23 |
25/10/2425 October 2024 | Cessation of Stephen John Laverick as a person with significant control on 2024-10-23 |
25/10/2425 October 2024 | Notification of Mgh Uk Holdings Limited as a person with significant control on 2024-10-23 |
25/10/2425 October 2024 | Cessation of Mark Raymond Falshaw as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Stephen John Laverick as a secretary on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Mark Raymond Falshaw as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Stephen John Laverick as a director on 2024-10-23 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
18/07/2318 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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
05/08/215 August 2021 | Amended total exemption full accounts made up to 2019-10-31 |
27/07/2127 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 |
27/08/2027 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PROSSER BROWN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM UNIT S6 TURSDALE BUSINESS PARK TURSDALE DURHAM DH6 5NT |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 038656320002 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 038656320001 |
05/11/125 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND FALSHAW / 26/10/2009 |
18/01/1018 January 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PROSSER BROWN / 26/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAVERICK / 26/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/01/064 January 2006 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02 |
04/12/024 December 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | DIV 13/06/01 |
23/07/0123 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0123 July 2001 | £ NC 1000/1100 13/06/0 |
23/07/0123 July 2001 | VARYING SHARE RIGHTS AND NAMES |
23/07/0123 July 2001 | NC INC ALREADY ADJUSTED 13/06/01 |
17/07/0117 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00 |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/06/0111 June 2001 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 199 DURHAM ROAD SPENNYMOOR COUNTY DURHAM DL16 6JU |
11/06/0111 June 2001 | DIRECTOR RESIGNED |
11/06/0111 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
01/11/991 November 1999 | REGISTERED OFFICE CHANGED ON 01/11/99 FROM: NEWFOUNDLAND CHAMBERS 43 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN |
01/11/991 November 1999 | NEW DIRECTOR APPOINTED |
01/11/991 November 1999 | SECRETARY RESIGNED |
01/11/991 November 1999 | DIRECTOR RESIGNED |
01/11/991 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/9926 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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