- Company Overview for K CONTROLS LIMITED (00953427)
- Filing history for K CONTROLS LIMITED (00953427)
- People for K CONTROLS LIMITED (00953427)
- Charges for K CONTROLS LIMITED (00953427)
- More for K CONTROLS LIMITED (00953427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2016 | AD01 | Registered office address changed from C/O Emerson Process Management Ltd Meridian East Meridian Business Park Leicester LE19 1UX England to C/O Emerson Meridian East Meridian East Meridian Business Park Leicester LE19 1UX on 3 February 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 2 Crown Way Crown Business Centre West Drayton Middlesex UB7 8HZ to C/O Emerson Meridian East Meridian East Meridian Business Park Leicester LE19 1UX on 3 February 2016 | |
03 Feb 2016 | AP03 | Appointment of Ms Teresa Field as a secretary on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Jeremy Rowley as a director on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Stuart Brown as a director on 29 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of David George Yates as a director on 29 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Brian Prince as a director on 29 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of David George Yates as a secretary on 29 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Nov 2015 | CH01 | Director's details changed for Brian Prince on 4 November 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
15 Dec 2010 | AD02 | Register inspection address has been changed from 2 Crown Way Crown Business Centre West Drayton Middlesex UB7 8HZ | |
13 Sep 2010 | CH01 | Director's details changed for Brian Prince on 7 July 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders |