KSW ENGINEERING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

24/06/2524 June 2025 NewChange of details for Relay International Group Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Martin Clark as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Martin Clark as a director on 2025-03-31

View Document

27/03/2527 March 2025 Director's details changed for Paul James Wilson on 2025-03-27

View Document

30/01/2530 January 2025 Appointment of Mr Charles Norman Drummond Mccarthy as a director on 2025-01-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

13/03/2413 March 2024 Notification of Relay International Group Limited as a person with significant control on 2023-09-08

View Document

13/03/2413 March 2024 Cessation of Denholm Energy Services Limited as a person with significant control on 2023-09-08

View Document

14/02/2414 February 2024 Director's details changed for Mr Michael John Beveridge on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Martin Clark on 2024-02-01

View Document

03/11/233 November 2023 Termination of appointment of Cara Jane May Denholm as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Martin Clark as a secretary on 2023-11-03

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Paul Matthew Fisher on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Michael John Beveridge on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Martin Clark on 2022-10-17

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registration of charge SC0777440008, created on 2022-02-09

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0777440007

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CUBITT

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PAUL MATTHEW FISHER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE

View Document

05/05/165 May 2016 SECRETARY APPOINTED CARA JANE MAY DENHOLM

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ALAN STEWART WILSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY ALAN WILSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN WILSON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARK CUBITT

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

14/07/1514 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 9300

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 ADOPT ARTICLES 25/06/2015

View Document

30/06/1530 June 2015 25/06/15 STATEMENT OF CAPITAL GBP 79942

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

04/04/134 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

28/03/1328 March 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

28/03/1328 March 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/09/1219 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 79942

View Document

19/09/1219 September 2012 PURCHASE CONTRACT APPROVED WITH PAUL JAMES WILSON 05/09/2012

View Document

19/09/1219 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1219 September 2012 CO. AUTHORISED TO ENTER INTO PURCHASE AGREEMENT WITH ALAN WILSON 05/09/2012

View Document

19/09/1219 September 2012 PURCHASE CONTRACT APPROVED AND ENTERED INTO WITH KSW INTERNATIONAL LTD 05/09/2012

View Document

19/09/1219 September 2012 CO. AUTHORISED TO ENTER INTO PURCHASE CONTRACT WITH ALAN WILSON 05/09/2012

View Document

19/09/1219 September 2012 ADOPT ARTICLES 05/09/2012

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/1223 June 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECOND FILING WITH MUD 05/05/11 FOR FORM AR01

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

25/05/1125 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 NC INC ALREADY ADJUSTED 04/02/2011

View Document

10/02/1110 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 153695

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/09/106 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/107 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WILSON / 05/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WILSON / 05/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT WILSON / 05/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN STEWART WILSON / 05/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART WILSON / 05/05/2010

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN WILSON / 01/11/2008

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILSON / 16/05/2008

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DEC MORT/CHARGE *****

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0121 March 2001 ADOPT ARTICLES 15/03/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 £ IC 18610/9305 08/10/96 £ SR 9305@1=9305

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/10/96

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/05/92; CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 7 STIRLING ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2ST

View Document

08/06/888 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/886 June 1988 PUC2 3300X£1 ORDINARY 150488

View Document

01/06/881 June 1988 COMPANY NAME CHANGED K.S.W. ENGINEERING (FIFE) LIMITE D CERTIFICATE ISSUED ON 02/06/88

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8825 May 1988 ADOPT MEM AND ARTS 290488

View Document

13/05/8813 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

23/03/8823 March 1988

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 49 NASMYTH ROAD SOUTHFIELD ESTATE GLENROTHES

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

02/03/822 March 1982 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