KNAPP WELDING AND INSPECTION SERVICES LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

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

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCKENZIE / 20/03/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR EWEN MACKENZIE / 20/03/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM BANKHEAD FARM STEADING KIRKBUDDO FORFAR ANGUS DD8 2NF

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR EWEN MACKENZIE / 26/08/2020

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2A WESTFIELD PLACE DUNDEE TAYSIDE DD1 4JU SCOTLAND

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCKENZIE / 20/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCKENZIE / 16/09/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM BANKHEAD FARM STEADING KIRKBUDDO BY FORFAR ANGUS TAYSIDE DD8 2NF

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCKENZIE / 20/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 32 ROSAMUNDE PILCHER DRIVE LONGFORGAN DUNDEE DD2 5EF

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: IVY COTTAGE,2 THE DRIVE CASTLE HUNTLY LONGFORGAN BY DUNDEE

View Document

28/10/9328 October 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/05/9311 May 1993 S252 DISP LAYING ACC 04/05/93

View Document

11/05/9311 May 1993 S366A DISP HOLDING AGM 04/05/93

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 4 PARKVIEW TERRACE KNAPP BY INCHTURE PERTHSHIRE PH14 9SW

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/10/9111 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED DEVICEONLY LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

25/09/9125 September 1991 ALTER MEM AND ARTS 03/09/91

View Document

20/08/9120 August 1991 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