KJD INTERGRATED INSTALLATIONS LTD

Company Documents

DateDescription
27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2310 January 2023 Statement of affairs

View Document

04/11/224 November 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081499200001

View Document

22/10/1922 October 2019 DISS40 (DISS40(SOAD))

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 173 COLLEGE ROAD CROSBY LIVERPOOL MERSEYSIDE L23 3AT

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DILWORTH

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR KEVIN DILWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED TYCO ELECTRICAL LTD CERTIFICATE ISSUED ON 27/01/15

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR KEVIN DILWORTH

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DILWORTH

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 35 WOODLEIGH CLOSE LIVERPOOL L31 4LB

View Document

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/02/142 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DILWORH / 08/08/2012

View Document

19/07/1219 July 2012 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