K M HOSKIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/11/2124 November 2021 | Appointment of Mr Kenneth Mark Hoskin as a director on 2021-11-24 |
| 24/11/2124 November 2021 | Termination of appointment of Gillian Amanda Bettison as a director on 2021-11-24 |
| 24/11/2124 November 2021 | Termination of appointment of Mandy Lightfoot as a director on 2021-11-24 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | SECRETARY APPOINTED MR KENNETH MARK HOSKIN |
| 31/03/2031 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062853240001 |
| 27/03/2027 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062853240002 |
| 01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HOSKIN |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | DIRECTOR APPOINTED MRS GILLIAN AMANDA BETTISON |
| 20/06/1820 June 2018 | DIRECTOR APPOINTED MRS MANDY LIGHTFOOT |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 17/08/1717 August 2017 | 17/08/17 STATEMENT OF CAPITAL GBP 900 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/07/1619 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062853240002 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/03/1611 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062853240001 |
| 28/07/1528 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1424 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/06/1229 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/06/1124 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK HOSKIN / 19/06/2010 |
| 20/07/1020 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 25/06/0925 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED SECRETARY LARRIE HOSKIN |
| 10/07/0710 July 2007 | DIRECTOR RESIGNED |
| 10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: POLGLAZE, 5 LANES, ALTARNUN LAUNCESTON CORNWALL PL15 7RN |
| 10/07/0710 July 2007 | SECRETARY RESIGNED |
| 10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
| 10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
| 19/06/0719 June 2007 | 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