K-NET ELECTRICAL LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY DIANE KEARSLEY

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MRS CAROLYNN KEARSLEY

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEARSLEY / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNN KEARSLEY / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLYNN KEARSLEY / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KEARSLEY / 26/02/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNN KEARSLEY / 17/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLYNN KEARSLEY / 17/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK KEARSLEY / 17/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEARSLEY / 17/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEARSLEY / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNN KEARSLEY / 04/01/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 DIRECTOR APPOINTED MRS CAROLYNN KEARSLEY

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DIANNE KEARSLEY / 05/11/2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYNN KEARSLEY

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MS DIANNE KEARSLEY

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED R.A.M. ELECTRICAL CONTRACTING LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ROBERT JAMES LEWIS

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED K-NET ELECTRICAL LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MRS CAROLYNN JAY KEARSLEY

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY BERRY KEARSLEY STOCKWELL LIMITED

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEARSLEY / 05/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEARSLEY / 05/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERRY KEARSLEY STOCKWELL LIMITED / 05/12/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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