KARDEX SYSTEMS (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Termination of appointment of Anita Heen as a director on 2025-01-17

View Document

28/01/2528 January 2025 Termination of appointment of Stefano Cavezzale as a director on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of David Ramos Calvo as a director on 2025-01-17

View Document

21/01/2521 January 2025 Appointment of Mr Michael Sheridan Tyler as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mrs Sally Anne Howard as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr Simon Leo Coles as a director on 2025-01-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

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

View Accounts

16/06/2416 June 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Andreas Mattias Nilsson as a director on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mr Stefano Cavezzale as a director on 2024-03-01

View Document

11/03/2411 March 2024 Termination of appointment of Karl Joseph Desouza as a director on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mr David Ramos Calvo as a director on 2024-03-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Michael John Paull as a director on 2021-11-13

View Document

12/10/2112 October 2021 Appointment of Mr Karl Joseph Desouza as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mrs Anita Heen as a director on 2021-10-01

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROLF MOESSNER

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENS FANKHAENEL

View Document

15/11/1815 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

15/11/1815 November 2018 CESSATION OF JENS FANKHAENEL AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF ROLF MOESSNER AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR ATLE JENSEN

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR MICHAEL JOHN PAULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENS FANKHAENEL / 01/10/2012

View Document

10/02/1510 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 SECTION 519

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR GERHARD MAHRLE

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED ROLF MOESSNER

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5LL

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RPC SECRETARIES LIMITED / 29/12/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOS DE VUYST

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED JENS FANKHAENEL

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR GERHARD MAHRLE

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/106 January 2010 ADOPT ARTICLES 14/12/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUGGEY

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED JOS AUGUSTE P DE VUYST

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 AUDITOR'S RESIGNATION

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/073 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: THE HIGH CROSS CENTRE FOUNTAYNE ROAD LONDON N15 4TX

View Document

06/01/036 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 2 DYERS BUILDINGS HOLBORN LONDON EC1N 2JT

View Document

01/12/881 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

11/07/8611 July 1986 AUTH PURCHASE SHARES NOT CAP

View Document

15/05/8615 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/7731 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/77

View Document

13/08/6913 August 1969 CERTIFICATE OF INCORPORATION

View Document

13/08/6913 August 1969 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