KCL (INDUSTRIES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
11/01/2411 January 2024 | Notification of Kcl Holdings Limited as a person with significant control on 2023-11-23 |
11/01/2411 January 2024 | Cessation of Kim Carole Lynch as a person with significant control on 2023-11-23 |
11/01/2411 January 2024 | Cessation of Christopher Lynch as a person with significant control on 2023-11-23 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
27/11/2327 November 2023 | Termination of appointment of Kim Carole Lynch as a director on 2023-11-23 |
27/11/2327 November 2023 | Termination of appointment of Kim Carole Lynch as a secretary on 2023-11-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2022-10-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-10-31 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050113410004 |
15/10/1815 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050113410003 |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/01/1627 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/01/1527 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/01/1427 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KIM CAROLE LYNCH / 01/12/2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KIM CAROLE LYNCH / 01/12/2010 |
11/01/1111 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 01/12/2010 |
11/02/1011 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
08/01/088 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACQUIRE SHARE CAP/SHARE 31/10/07 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/08/0630 August 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/058 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: PAXTON MILL, SCAITCLIFFE STREET ACCRINGTON LANCASHIRE BB5 0RF |
27/01/0427 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/01/0427 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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