(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 10th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 10th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 076280050001 satisfaction in full.
filed on: 18th, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076280050002, created on Wednesday 12th December 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On Friday 30th September 2016 secretary's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sutton House 13a Duke Street Southport PR8 1LS. Change occurred on Friday 30th September 2016. Company's previous address: Unit 2 26a Hart Street Southport Merseyside PR8 6BT.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 30th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076280050001, created on Wednesday 30th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 17th April 2014 from 82 Scarisbrick New Road Southport PR8 6PJ United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed kimberley instruments LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 5th February 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|