KP ENGINEERING & AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

05/07/245 July 2024 Satisfaction of charge 063387920006 in full

View Document

05/07/245 July 2024 Satisfaction of charge 063387920005 in full

View Document

25/06/2425 June 2024 Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on 2024-06-25

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

20/06/2420 June 2024 Termination of appointment of Simon Mark Peter Adcock as a director on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of James Fraser Hamilton Simpson as a director on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Tristan Gordon Alexander Fischer as a director on 2024-06-20

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

24/05/2324 May 2023 Termination of appointment of Martin Mcdonagh-Smith as a director on 2023-04-16

View Document

24/05/2324 May 2023 Appointment of Mr Simon Mark Peter Adcock as a director on 2023-04-16

View Document

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

View Accounts

19/01/2319 January 2023 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-01-19

View Document

12/01/2312 January 2023 Appointment of Mr Martin Mcdonagh-Smith as a director on 2023-01-12

View Document

09/01/239 January 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

20/12/2220 December 2022 Appointment of Mr Tristan Gordon Alexander Fischer as a director on 2022-12-16

View Document

20/12/2220 December 2022 Appointment of Mr James Fraser Hamilton Simpson as a director on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 063387920006, created on 2022-12-16

View Document

20/12/2220 December 2022 Termination of appointment of Kerris Jane Cornell as a secretary on 2022-12-16

View Document

08/12/228 December 2022 Registration of charge 063387920005, created on 2022-12-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Satisfaction of charge 063387920004 in full

View Document

04/11/224 November 2022 Satisfaction of charge 063387920003 in full

View Document

04/11/224 November 2022 Satisfaction of charge 1 in full

View Document

17/05/2217 May 2022 Previous accounting period extended from 2021-08-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CESSATION OF KERRIS JANE CORNELL AS A PSC

View Document

05/08/205 August 2020 CESSATION OF PHILIP CORNELL AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAVARO GROUP UK LIMITED

View Document

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / KERRIS JANE CORNELL / 30/11/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KERRIS JANE CORNELL / 30/11/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP CORNELL / 30/11/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CORNELL / 30/11/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063387920004

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063387920003

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLIFFORD

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CORNELL / 09/08/2007

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AIDAN CLIFFORD / 09/08/2007

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRIS JANE CORNELL / 09/08/2007

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AIDAN CLIFFORD / 09/08/2007

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 COMPANY NAME CHANGED K P I CONVEYOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 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