KESPAR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Ian Parkes as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewAppointment of Mr Peter Gerard Parkes as a director on 2025-09-12

View Document

24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

04/04/234 April 2023 Satisfaction of charge 028349560014 in full

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2124 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028349560014

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

09/03/189 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD PARKES / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GERARD PARKES / 07/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028349560013

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028349560012

View Document

12/07/1312 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/07/1220 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR MARK WHITE

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/08/115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY KELLY EVANS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR JOYCE PARKES

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/12/0820 December 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALKER

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

31/10/9831 October 1998 AUDIT STATEMENT

View Document

03/09/983 September 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 £ IC 5000/4000 01/04/98 £ SR 1000@1=1000

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 POS 1000 @£1 01/04/98

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: JOHNSON HOUSE NORTON GREEN NORTON CANES CANNOCK, STAFFORDSHIRE WS11 3PR

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/93

View Document

06/01/946 January 1994 NC INC ALREADY ADJUSTED 10/12/93

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 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