KR DUCTING AND FABRICATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

02/01/242 January 2024 Satisfaction of charge 097341360001 in full

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

22/05/2322 May 2023 Registered office address changed from Unit 20 Merry Lees Industrial Estate Leeside Leicestershire LE9 9FS England to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mrs Clare Jane Robinson as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Darren William Robinson on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Darren William Robinson as a person with significant control on 2023-05-22

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Purchase of own shares.

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Registration of charge 097341360002, created on 2022-04-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Darren William Robinson on 2021-08-09

View Document

10/08/2110 August 2021 Registered office address changed from The Monarch Buildings Radnor Road South Wigston Leicestershire LE18 4XY England to Unit 20 Merry Lees Industrial Estate Leeside Leicestershire LE9 9FS on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Stephen Bruce Keates on 2021-08-09

View Document

10/08/2110 August 2021 Director's details changed for Mr Duncan Rupert Keates on 2021-08-09

View Document

10/08/2110 August 2021 Change of details for Mrs Clare Jane Robinson as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Change of details for Mr Darren William Robinson as a person with significant control on 2021-08-09

View Document

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097341360001

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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