KTH ENGINEERING GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Roger Joseph Fish as a director on 2025-01-11

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Registration of charge 073110410003, created on 2023-08-31

View Document

01/09/231 September 2023 Purchase of own shares.

View Document

26/08/2326 August 2023 Registration of charge 073110410002, created on 2023-08-22

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Director's details changed for Mr Roger Joseph Fish on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Roger Joseph Fish as a person with significant control on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

02/08/162 August 2016 COMPANY NAME CHANGED ELLIS FISH HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

25/09/1525 September 2015 SECOND FILING WITH MUD 12/07/15 FOR FORM AR01

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/09/146 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 15100

View Document

18/07/1418 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/07/1319 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ELLIS / 31/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOSEPH FISH / 31/01/2012

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, HOPE HALL MILL UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LA, ENGLAND

View Document

03/01/123 January 2012 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1121 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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