KEVLIN CNC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
02/09/242 September 2024 | Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN to 192 192-194 Alder Road Poole Select BH12 4AX on 2024-09-02 |
30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Change of details for Mr Kevin James Cram as a person with significant control on 2016-04-06 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
09/03/239 March 2023 | Change of details for Mrs Linda Diane Cram as a person with significant control on 2016-04-06 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/04/2122 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
24/04/2024 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
18/05/1718 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR MICHAEL ELLIOTT |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR MICHAEL ELLIOTT |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES CRAM / 26/01/2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DIANE CRAM / 26/01/2011 |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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