K S W ENGINEERING (YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

11/04/2311 April 2023 Change of details for Mr Kiel Simon Ward as a person with significant control on 2021-09-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Change of details for Mr Kiel Simon Ward as a person with significant control on 2021-09-30

View Document

24/01/2324 January 2023 Notification of Jeremy Lonergan as a person with significant control on 2021-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 1 GRANTLEY WAY WAKEFIELD WF1 4PY

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078401670002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078401670001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 100

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR JEREMY LONERGAN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEL SIMON WARD / 17/04/2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/12/126 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEL SIMON WARD / 05/12/2012

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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