KJD ENGINEERING LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-04-05

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-04-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LISA MOSS / 04/04/2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES DALE / 04/05/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DALE / 04/07/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DALE / 04/05/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDCXXX V) LIMITED CERTIFICATE ISSUED ON 15/01/08

View Document

05/01/085 January 2008 NEW SECRETARY APPOINTED

View Document

05/01/085 January 2008 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

04/05/074 May 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