K & Y ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARAL EBTEHAJ / 19/12/2019

View Document

05/06/205 June 2020 CESSATION OF MASTANEH EBTEHAJ AS A PSC

View Document

05/06/205 June 2020 CESSATION OF MARAL EBTEHAJ AS A PSC

View Document

05/06/205 June 2020 CESSATION OF YASHAR EBTEHAJ AS A PSC

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / DR KAMBIZ EBTEHAJ / 18/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARAL EBTEHAJ / 30/09/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MISS MARAL EBTEHAJ / 30/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS MASTANEH EBTEHAJ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 4

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 15/12/09 STATEMENT OF CAPITAL GBP 3

View Document

21/05/1021 May 2010 15/12/09 STATEMENT OF CAPITAL GBP 3

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MISS MARAL EBTEHAJ

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR YASHAR EBTEHAJ

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 31 MARSH LANE MARSTON OXFORD OXFORDSHIRE OX3 0NG

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 31 MARSH LANE, MARSDEN OXFORD OXFORDSHIRE OX3 0NG

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 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