KRAUS & NAIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Laurent Christian Groothaert as a director on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM LAURENZ NAIMER / 14/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REX CODD / 14/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONOGHUE / 14/03/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY REX CODD / 14/03/2011

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONOGHUE / 14/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM LAURENZ NAIMER / 14/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REX CODD / 14/03/2010

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED U.K.SOLENOID LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR MARK RICHARD DONOGHUE

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR GERALD WARD

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/903 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 50000 20/12/88

View Document

10/01/8910 January 1989 £ NC 450000/500000

View Document

20/09/8820 September 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/877 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/01/8710 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

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