KSP TOOLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr James Robert Dackombe on 2024-03-12

View Document

18/03/2418 March 2024 Director's details changed for Mr James Robert Dackombe on 2024-03-12

View Document

18/03/2418 March 2024 Change of details for Brigg Group Ltd as a person with significant control on 2024-03-12

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Termination of appointment of Sally Ann Proctor as a director on 2023-04-30

View Document

03/05/233 May 2023 Termination of appointment of Sally Ann Proctor as a secretary on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mr James Robert Dackombe as a director on 2023-04-30

View Document

03/05/233 May 2023 Termination of appointment of Kenneth Proctor as a director on 2023-04-30

View Document

03/05/233 May 2023 Notification of Brigg Group Ltd as a person with significant control on 2023-04-30

View Document

03/05/233 May 2023 Cessation of Kenneth Proctor as a person with significant control on 2023-04-30

View Document

03/05/233 May 2023 Cessation of Sally Ann Proctor as a person with significant control on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

12/06/1912 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PROCTOR / 01/04/2013

View Document

17/05/1317 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PROCTOR / 01/04/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN PROCTOR / 01/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 3A RAWCLIFFE ROAD INDUSTRIAL ESTATE LIDICE ROAD GOOLE NORTH HUMBERSIDE DN14 6XL UNITED KINGDOM

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 9 CALDER CRESCENT POLLINGTON GOOLE DN14 0UE UNITED KINGDOM

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PROCTOR / 22/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PROCTOR / 22/04/2010

View Document

07/06/107 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES DACKOMBE

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JAMES ROBERT DACKOMBE

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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