KVAR ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Secretary's details changed for Mr Andrew James Dillon on 2023-10-18

View Document

20/10/2320 October 2023 Change of details for Mr Andrew James Dillon as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Change of details for Mr Andrew James Dillon as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Director's details changed for Mr Andrew James Dillon on 2023-10-18

View Document

20/10/2320 October 2023 Director's details changed for Mr Andrew James Dillon on 2023-10-18

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

19/10/2219 October 2022 Change of details for Mr Lee Ernest Parkes as a person with significant control on 2022-10-01

View Document

19/10/2219 October 2022 Director's details changed for Lee Ernest Parkes on 2022-10-01

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 12/02/2019

View Document

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

View Accounts

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 12/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 12/02/2019

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1824 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 120

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOPP

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

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

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM FORSYTH HOUSE 20 WOODLANDS ROAD DARLINGTON CO DURHAM DL3 7PX

View Document

15/12/1415 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 16/11/2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 16/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE ERNEST PARKES / 16/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 16/11/2014

View Document

07/01/147 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 200

View Document

06/01/146 January 2014 30/11/12 STATEMENT OF CAPITAL GBP 200

View Document

06/01/146 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1331 December 2013 31/12/13 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1331 December 2013 STATEMENT BY DIRECTORS

View Document

31/12/1331 December 2013 SOLVENCY STATEMENT DATED 29/11/12

View Document

31/12/1331 December 2013 REDUCE ISSUED CAPITAL 29/11/2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ERNEST PARKES / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DILLON / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TOPP / 01/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 1-5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

25/02/0925 February 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GBP NC 100/100000 30/09/2008

View Document

23/12/0823 December 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

23/07/0823 July 2008 SECRETARY APPOINTED ANDREW JAMES DILLON

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY SARAH FOOT

View Document

04/06/084 June 2008 DIRECTOR APPOINTED NICHOLAS PAUL TOPP

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM SUITE 4, PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR ANDREW JAMES DILLON

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 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