KYAL MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2024-07-31 to 2024-08-31

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Satisfaction of charge 3 in full

View Document

08/09/238 September 2023 Satisfaction of charge 019375860004 in full

View Document

08/09/238 September 2023 Satisfaction of charge 019375860005 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019375860005

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/03/2012 March 2020 CESSATION OF SJ & HJ LIMITED AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYAL HOLDINGS LIMITED

View Document

14/11/1914 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM . FOUNDRY ROAD STAMFORD LINCOLNSHIRE PE9 2PP

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019375860004

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/03/1527 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1427 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1013 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN POLLARD / 01/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JAYNE POLLARD / 01/01/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM FOUNDRY ROAD STAMFORD LINCOLNSHIRE PE9 2PP

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: GUASH WAY RYHALL ROAD INDUSTRIAL ESTATE STAMFORD LINCS PE9 1XN

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/02/9217 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: KYAL HOUSE FOUNDRY ROAD STAMFORD LINCS PE9 2PP

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: BERGEN HOUSE SECOND DRIFT WOTHORPE STAMFORD LINCS PE9 1EG

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

08/08/858 August 1985 CERTIFICATE OF INCORPORATION

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