KNOWLE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Termination of appointment of Cian O'flathabain as a director on 2024-10-10

View Document

03/12/243 December 2024 Termination of appointment of Cian O'flathabain as a secretary on 2024-10-11

View Document

02/12/242 December 2024 Change of details for Mr Mark Anthony Sheehy as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Melissa Emily Ayres as a director on 2024-10-10

View Document

30/11/2430 November 2024 Cessation of Cian O'flathabain as a person with significant control on 2024-10-04

View Document

28/11/2428 November 2024 Notification of Mark Anthony Sheehy as a person with significant control on 2024-10-04

View Document

28/11/2428 November 2024 Cessation of Melissa Emily Ayres as a person with significant control on 2024-10-04

View Document

25/11/2425 November 2024 Director's details changed for Mr Mark Anthony Sheehy on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr Cian O'flathabain as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from Unit 8 Parsons Hill Court Bingham Nottinghamshire NG13 8XZ England to Charter House, Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2024-11-25

View Document

25/11/2425 November 2024 Secretary's details changed for Mr Cian O'flathabain on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Cian O'flathabain on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Miss Melissa Emily Ayres as a person with significant control on 2024-11-25

View Document

11/11/2411 November 2024 Appointment of Mr Mark Anthony Sheehy as a director on 2024-10-09

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-03-31

View Document

01/08/241 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL OLADELE THOMAS-BASSIR / 28/07/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR CIAN O'FLATHABAIN / 13/01/2020

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA EMILY AYRES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR CIAN O'FLATHABAIN / 06/11/2018

View Document

17/10/1917 October 2019 CESSATION OF FINTAN MCKIBBIN AS A PSC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ANTHONY NIGEL ROBERTS

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR FINTAN MCKIBBIN

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MISS MELISSA EMILY AYRES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA MCKIBBIN

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN MCKIBBIN / 05/03/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CIAN O'FLATHABAIN / 05/03/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN O'FLATHABAIN / 05/03/2017

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS CHERYL OLADELE THOMAS-BASSIR

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 45 ST. MARYS ROAD SMETHWICK B67 5DH ENGLAND

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS LAURA MCKIBBIN

View Document

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

View Accounts

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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