(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3998480001, created on 2023-07-03
filed on: 7th, July 2023
| mortgage
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 2023-03-17
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-03-19
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kpaal LTD.certificate issued on 08/02/23
filed on: 8th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed kapwell engineering LTDcertificate issued on 06/06/22
filed on: 6th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kpaal LTDcertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2021-05-31 to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-19
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-05-14
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-19
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-04-18
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-19
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-06-25
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-25
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN to 29 Wallacebrae Drive Danestone Aberdeen AB22 8YA on 2019-01-21
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2011-05-19 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-19
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed apl engineering LTDcertificate issued on 23/09/17
filed on: 23rd, September 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-09-23
filed on: 23rd, September 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-05-19 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015-07-14 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-14 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-19 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-02: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-08-15 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-15 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-19 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-21: 2.00 GBP
capital
|
|
(CH01) On 2013-07-04 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-05-20: 2.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 15th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29, Wallacebrae Drive Danestone Aberdeen AB22 8YA Scotland on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-19 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-06-26: 1 GBP
capital
|
|
(TM02) Secretary appointment termination on 2013-05-25
filed on: 25th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-25
filed on: 25th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-05-19 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-08-28 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Wallacebrae Drive Danestone Aberdeen Scotland AB22 8YA on 2011-08-04
filed on: 4th, August 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Laurel Park Danestone Aberdeen AB22 8XW United Kingdom on 2011-08-01
filed on: 1st, August 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(23 pages)
|