KALER ENGINEERING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewSatisfaction of charge 040698450001 in full

View Document

26/08/2526 August 2025 NewAdministrator's progress report

View Document

10/04/2510 April 2025 Notice of deemed approval of proposals

View Document

02/04/252 April 2025 Statement of administrator's proposal

View Document

27/02/2527 February 2025 Statement of affairs with form AM02SOA

View Document

04/02/254 February 2025 Registered office address changed from Kaler House George Summers Close Medway City Estate Rochester Kent ME2 4NS to 21 Highfield Road Dartford Kent DA1 2JS on 2025-02-04

View Document

04/02/254 February 2025 Appointment of an administrator

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR FAJ RAM KALER / 06/04/2016

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040698450001

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY KRISHNA KALER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KRISHNA KALER

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KRISHNA DEVI KALER / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI KALER / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RAM KALER / 26/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI KALER / 12/09/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISHNA DEVI RAM / 18/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJ KUMAR RAM / 18/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI RAM / 18/04/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 Registered office address changed from , Star House, Star Hill, Rochester, Kent, ME1 1UX on 2009-11-11

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

30/10/0930 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BIX WORK LTD


  • 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