KESTREL DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/12/2415 December 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1430 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 01/06/13 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1431 March 2014 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 01/06/13 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/12/1111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1019 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/12/0928 December 2009 SAIL ADDRESS CREATED

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HORNE / 28/12/2009

View Document

28/12/0928 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 1 April 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/03

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 14 SHEPHERDS WALK FOX LANE FARNBOROUGH HAMPSHIRE GU14 9EZ

View Document

27/01/9727 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 63 CRANEFORD WAY TWICKENHAM MIDDLESEX TW2 7SB

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: 63 CRANEFORD WAY TWICKENHAM MIDDLESEX TW2 7SB

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 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