- Company Overview for KENDA ELECTRONIC SYSTEMS LIMITED (01266140)
- Filing history for KENDA ELECTRONIC SYSTEMS LIMITED (01266140)
- People for KENDA ELECTRONIC SYSTEMS LIMITED (01266140)
- Charges for KENDA ELECTRONIC SYSTEMS LIMITED (01266140)
- More for KENDA ELECTRONIC SYSTEMS LIMITED (01266140)
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) |
---|---|---|---|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH03 | Secretary's details changed for John Carmichael Ross Strachan on 31 July 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from Nutsey Lane Totton Southampton SO4 3NB on 3 February 2011 | |
12 Oct 2010 | MISC | Section 519 | |
12 Jul 2010 | AP01 | Appointment of Mr John Strachan as a director | |
09 Jul 2010 | TM01 | Termination of appointment of William Clarke as a director | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
07 Jun 2010 | CC04 | Statement of company's objects | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr William Bruce Clarke on 23 January 2010 | |
01 Aug 2009 | AA | Accounts for a small company made up to 30 September 2008 |