KENT MODULAR ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

23/04/2523 April 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

14/06/2414 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

20/06/2120 June 2021 Notification of Sidebell Capital Partners Limited as a person with significant control on 2020-12-08

View Document

20/06/2120 June 2021 Cessation of Sidebell Limited as a person with significant control on 2020-12-08

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

13/05/2113 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005808360014

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MICHAEL ALLAN RICHARDS

View Document

26/10/1626 October 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1412 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROCHE / 01/07/2011

View Document

06/06/116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROCHE / 01/10/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR SIMON ANTHONY RICHARDS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR BELINDA KENNETT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY BELINDA KENNETT

View Document

25/06/0825 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 611 MAIDSTONE ROAD ROCHESTER KENT ME1 3QL

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 28/06/95; NO CHANGE 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

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9322 October 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 28/06/92; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 COMPANY NAME CHANGED K.G.M. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 01/09/90

View Document

11/08/9011 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9011 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9011 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 RETURN MADE UP TO 23/06/88; NO CHANGE OF MEMBERS

View Document

05/08/885 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/07/8729 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/09/8310 September 1983 ALTER MEM AND ARTS

View Document

21/08/7821 August 1978 MEMORANDUM OF ASSOCIATION

View Document

26/03/5726 March 1957 CERTIFICATE OF INCORPORATION

View Document


More Company Information