KIRKGATE 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
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINNEMORE & OVEREND LTD

View Document

15/07/2015 July 2020 CESSATION OF ASHTON CLOUGH LTD AS A PSC

View Document

15/07/2015 July 2020 PREVSHO FROM 31/01/2021 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2020

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FOX

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA FOX

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124014730002

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124014730001

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JOHN OVEREND

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR LEE DAVID FINNEMORE

View Document

29/03/2029 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/2027 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / KIRKGATE ENGINEERING LTD / 26/02/2020

View Document

26/02/2026 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED ASHTON CLOUGH LTD CERTIFICATE ISSUED ON 26/02/20

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARK FOX / 15/01/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE FOX / 15/01/2020

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRKGATE ENGINEERING LTD

View Document

31/01/2031 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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