OPKILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registered office address changed from 11 11 Goodwood Road Keytec 7 Business Park Pershore WR10 2JL England to 11 Goodwood Road Pershore WR10 2JL on 2022-10-05

View Document

29/09/2229 September 2022 Registered office address changed from Opkill Ltd Willmotts Business Centre Pathways Suite Station Road Pershore Worcestershire WR10 2DB England to 11 11 Goodwood Road Keytec 7 Business Park Pershore WR10 2JL on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR LORELLE MCKEOWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKEOWN / 08/12/2017

View Document

21/06/1821 June 2018 CESSATION OF LORELLE CAROLINE MARY MCKEOWN AS A PSC

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CESSATION OF RACHEL JAMIESON AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 10 GREENFIELDS CLOSE DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2BD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS LORELLE CAROLINE MARY MCKEOWN

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 10 GREENFIELDS CLOSE DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2BD ENGLAND

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 18 FULBERT ROAD PERSHORE WORCESTERSHIRE WR10 1LN ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCKEOWN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN CAHILL

View Document

10/11/1310 November 2013 REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 10 GREENFIELDS CLOSE DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2BD UNITED KINGDOM

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKEOWN

View Document

10/11/1310 November 2013 DIRECTOR APPOINTED MR DARREN CAHILL

View Document

25/10/1325 October 2013 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