KSP TOOLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-13 with updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-13 with updates |
18/03/2418 March 2024 | Director's details changed for Mr James Robert Dackombe on 2024-03-12 |
18/03/2418 March 2024 | Director's details changed for Mr James Robert Dackombe on 2024-03-12 |
18/03/2418 March 2024 | Change of details for Brigg Group Ltd as a person with significant control on 2024-03-12 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Termination of appointment of Sally Ann Proctor as a director on 2023-04-30 |
03/05/233 May 2023 | Termination of appointment of Sally Ann Proctor as a secretary on 2023-04-30 |
03/05/233 May 2023 | Appointment of Mr James Robert Dackombe as a director on 2023-04-30 |
03/05/233 May 2023 | Termination of appointment of Kenneth Proctor as a director on 2023-04-30 |
03/05/233 May 2023 | Notification of Brigg Group Ltd as a person with significant control on 2023-04-30 |
03/05/233 May 2023 | Cessation of Kenneth Proctor as a person with significant control on 2023-04-30 |
03/05/233 May 2023 | Cessation of Sally Ann Proctor as a person with significant control on 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-13 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
12/06/1912 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
11/07/1811 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
15/08/1715 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PROCTOR / 01/04/2013 |
17/05/1317 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PROCTOR / 01/04/2013 |
17/05/1317 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN PROCTOR / 01/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
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 |
03/05/123 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 9 CALDER CRESCENT POLLINGTON GOOLE DN14 0UE UNITED KINGDOM |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PROCTOR / 22/04/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PROCTOR / 22/04/2010 |
07/06/107 June 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
12/10/0912 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JAMES DACKOMBE |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR APPOINTED JAMES ROBERT DACKOMBE |
22/04/0822 April 2008 | 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