KENFELL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BEBINGTON / 05/12/2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SAIL ADDRESS CHANGED FROM: C/O STEPHEN SENIOR AND COMPANY 147 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TD

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR JASON LEE BEBINGTON

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HATTERSLEY

View Document

07/08/127 August 2012 SECRETARY APPOINTED MRS NICOLA JAYNE HARRISON

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR IAN HARRISON

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM CROSSBANK STREET OLDHAM OL8 1HE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HATTERSLEY

View Document

06/08/126 August 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN JOBSON

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/1227 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOBSON / 04/12/2009

View Document

05/12/095 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 � IC 66/33 30/06/99 � SR 33@1=33

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/12/8612 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/07/8411 July 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/7313 September 1973 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