R & A KAY INSPECTION 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
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewTermination of appointment of Walter James Rowe as a director on 2025-05-10

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

17/02/2517 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Statement of company's objects

View Document

07/06/247 June 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

06/06/246 June 2024 Change of details for Rak Global Limited as a person with significant control on 2024-05-24

View Document

06/06/246 June 2024 Termination of appointment of Duncan Jarrett as a director on 2024-05-24

View Document

06/06/246 June 2024 Termination of appointment of Philip James Jackson as a director on 2024-05-24

View Document

06/06/246 June 2024 Appointment of Mr James Clifford Reeves as a director on 2024-05-24

View Document

06/06/246 June 2024 Appointment of Mr Walter James Rowe as a director on 2024-05-24

View Document

06/06/246 June 2024 Termination of appointment of Mary Jarrett as a secretary on 2024-05-24

View Document

06/06/246 June 2024 Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr John William Lennox as a director on 2024-05-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Satisfaction of charge 018740860005 in full

View Document

04/04/244 April 2024 Satisfaction of charge 018740860004 in full

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

07/12/227 December 2022 Director's details changed for Mr Duncan Jarrett on 2022-12-07

View Document

07/12/227 December 2022 Secretary's details changed for Mary Jarrett on 2022-12-07

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 ADOPT ARTICLES 18/02/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 DIRECTOR APPOINTED MR PHILIP JAMES JACKSON

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018740860005

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018740860004

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/157 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 20/12/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1328 August 2013 S1096 COURT ORDER TO RECTIFY

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/01/133 January 2013

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JARRETT / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: WESTMINSTER ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6PQ

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 AUDITOR'S RESIGNATION

View Document

06/03/076 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 6 BREAMS BUILDINGS, LONDON, EC4A 1QL

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 10/11/01

View Document

03/12/013 December 2001 £ NC 10000/500000 10/11

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

22/12/9422 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

27/12/8427 December 1984 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