KP BUILDING ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-05 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-05-31 |
18/05/2418 May 2024 | Amended total exemption full accounts made up to 2022-05-31 |
17/02/2417 February 2024 | Amended total exemption full accounts made up to 2022-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-06 with no updates |
15/06/2315 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
06/10/206 October 2020 | COMPANY NAME CHANGED KP ELECTRICAL DESIGNERS LIMITED CERTIFICATE ISSUED ON 06/10/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
05/05/165 May 2016 | APPOINTMENT TERMINATED, DIRECTOR KARINA GOLYSKA |
05/05/165 May 2016 | APPOINTMENT TERMINATED, DIRECTOR KARINA GOLYSKA |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 74 NORTHFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7RD |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/05/1425 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 94 HILLSIDE CRESCENT CHESHUNT HERTFORDSHIRE EN8 8PJ ENGLAND |
01/02/141 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | DIRECTOR APPOINTED MRS KARINA GOLYSKA |
11/06/1311 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM FLAT 11 TIME HOUSE 71 PLOUGH ROAD CLAPHAM JUNCTION LONDON SW11 2BL ENGLAND |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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