KIRKPATRICK ENGINEERING LTD.

Company Documents

DateDescription
31/01/2031 January 2020 PREVSHO FROM 09/02/2020 TO 30/09/2019

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 09/02/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

09/02/199 February 2019 Annual accounts for year ending 09 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 09/02/18

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/02/189 February 2018 Annual accounts for year ending 09 Feb 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 09/02/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts for year ending 09 Feb 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 9 February 2016

View Document

24/04/1624 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA DOCHERTY KIRKPATRICK / 01/06/2015

View Document

24/04/1624 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts for year ending 09 Feb 2016

View Accounts

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/14

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 9 February 2015

View Document

10/05/1510 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts for year ending 09 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 9 February 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 57 LOCKERBIE ROAD DUMFRIES DG1 3AY

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA DOCHERTY / 10/01/2014

View Document

01/05/141 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 PREVSHO FROM 30/04/2014 TO 09/02/2014

View Document

11/04/1311 April 2013 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