Advanced company searchLink opens in new window

KENDA ELECTRONIC SYSTEMS LIMITED

Company number 01266140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
19 Feb 2009 363a Return made up to 23/01/09; full list of members