K C T ELECTRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Cessation of Kevin Charles Turner as a person with significant control on 2024-02-26 |
19/04/2419 April 2024 | Change of details for Mr Nicholas Turner as a person with significant control on 2024-04-19 |
19/04/2419 April 2024 | Registered office address changed from 30 Chichester Close Hedge End Southampton SO30 2GQ England to 24 Upper Northam Close Hedge End Southampton SO30 4BB on 2024-04-19 |
19/04/2419 April 2024 | Termination of appointment of Helen Elizabeth Turner as a secretary on 2024-04-19 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
19/04/2419 April 2024 | Director's details changed for Mr Nicholas Turner on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Termination of appointment of Kevin Charles Turner as a director on 2024-03-08 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
30/07/2330 July 2023 | Notification of Nicholas Turner as a person with significant control on 2023-07-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/03/217 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 13 ROSE CLOSE HEDGE END SOUTHAMPTON HANPSHIRE SO30 2GR |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HELEN TURNER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | DIRECTOR APPOINTED MRS HELEN ELIZABETH TURNER |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | DIRECTOR APPOINTED MR NICHOLAS TURNER |
03/06/133 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/06/122 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
07/03/117 March 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES TURNER / 26/04/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/05/053 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/05/046 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/08/0221 August 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/09/997 September 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | NEW DIRECTOR APPOINTED |
11/01/9911 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
16/07/9816 July 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
08/06/978 June 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | DIRECTOR RESIGNED |
22/05/9722 May 1997 | NEW SECRETARY APPOINTED |
22/05/9722 May 1997 | SECRETARY RESIGNED |
21/05/9721 May 1997 | REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
08/05/978 May 1997 | 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