K.J.N. AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
13/08/2413 August 2024 | Accounts for a small company made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/11/2326 November 2023 | Accounts for a small company made up to 2022-12-31 |
09/04/239 April 2023 | Confirmation statement made on 2023-03-26 with updates |
09/04/239 April 2023 | Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01 |
16/03/2316 March 2023 | Accounts for a small company made up to 2022-06-30 |
01/03/231 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 2023-03-01 |
23/02/2323 February 2023 | Appointment of Mr Richard Bowring as a director on 2023-02-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Current accounting period shortened from 2023-06-30 to 2022-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 2022-01-21 |
28/01/2228 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-24 |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Memorandum and Articles of Association |
12/01/2212 January 2022 | Registered office address changed from Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England to Dakota House Concord Business Park Manchester M22 0RR on 2022-01-12 |
11/01/2211 January 2022 | Termination of appointment of Karen Nelsey as a secretary on 2021-12-22 |
11/01/2211 January 2022 | Termination of appointment of Karen Nelsey as a director on 2021-12-22 |
11/01/2211 January 2022 | Termination of appointment of John Nelsey as a director on 2021-12-22 |
11/01/2211 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 2021-12-22 |
11/01/2211 January 2022 | Appointment of Mr Mark Robert Graham Dixon as a director on 2021-12-22 |
10/01/2210 January 2022 | Cessation of Karen Nelsey as a person with significant control on 2021-12-22 |
10/01/2210 January 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
10/01/2210 January 2022 | Notification of Brammer Uk Limited as a person with significant control on 2021-12-22 |
10/01/2210 January 2022 | Cessation of John Nelsey as a person with significant control on 2021-12-22 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Satisfaction of charge 037416490001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSEY / 28/02/2019 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN NELSEY / 28/02/2019 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN NELSEY / 28/02/2019 |
28/02/1928 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN NELSEY / 28/02/2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NELSEY / 28/02/2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM MAYFIELD & CO 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND |
21/04/1621 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O KING FREEMAN CHARTERED ACCOUNTANTS 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG |
27/04/1527 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/05/1325 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037416490001 |
16/04/1316 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSEY / 01/10/2009 |
14/04/1014 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN NELSEY / 01/10/2009 |
06/02/106 February 2010 | DISS40 (DISS40(SOAD)) |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT 5 PECKLETON LA BUSINESS PARK PECKLETON COMMON, PECKLETON, LEICESTER LEICESTERSHIRE LE9 7RN |
04/02/104 February 2010 | Annual return made up to 26 March 2009 with full list of shareholders |
04/02/104 February 2010 | Annual return made up to 26 March 2008 with full list of shareholders |
26/01/1026 January 2010 | FIRST GAZETTE |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS |
15/03/0715 March 2007 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/04/022 April 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | S366A DISP HOLDING AGM 14/03/01 |
18/08/0018 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/04/0018 April 2000 | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
14/04/9914 April 1999 | REGISTERED OFFICE CHANGED ON 14/04/99 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER |
13/04/9913 April 1999 | SECRETARY RESIGNED |
13/04/9913 April 1999 | NEW DIRECTOR APPOINTED |
13/04/9913 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/9913 April 1999 | NC INC ALREADY ADJUSTED 26/03/99 |
13/04/9913 April 1999 | £ NC 1000/20000 26/03/ |
13/04/9913 April 1999 | DIRECTOR RESIGNED |
13/04/9913 April 1999 | ADOPT MEM AND ARTS 26/03/99 |
26/03/9926 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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