KIRBY GROUP ENGINEERING (UK) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Aidan Kerins as a director on 2025-05-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Roger Geraghty as a secretary on 2025-04-01

View Document

11/04/2511 April 2025 Termination of appointment of Derry Mcmahon as a secretary on 2025-04-01

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Derry Mcmahon as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Donal Martin Lynch as a director on 2024-05-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Raymond Ryan as a director on 2023-07-31

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Henry Mccann as a director on 2021-10-01

View Document

10/05/2210 May 2022 Appointment of John Grogan as a director on 2021-10-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

10/05/2210 May 2022 Appointment of Aidan Kerins as a director on 2021-10-01

View Document

22/11/2122 November 2021 Full accounts made up to 2020-12-31

View Document

06/11/206 November 2020 Registered office address changed from , Profile West 950 Great West Road, London, ., TW8 9ES to The Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2020-11-06

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRBY / 07/01/2019

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MARK FLANAGAN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED DERRY MCMAHON

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED RAYMOND RYAN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED CONOR O'BRIEN

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JAMES KIRBY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS FRAWLEY

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Registered office address changed from , St Bride's House, 10 Salisbury Square, London, EC4Y 8EH on 2012-10-05

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TOM RYAN

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM RYAN / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS FRAWLEY / 01/10/2009

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED FERGUS FRAWLEY

View Document

01/08/081 August 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED TOM RYAN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

10/07/0810 July 2008 SECRETARY APPOINTED DERRY MCMAHON

View Document

24/04/0724 April 2007 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