Advanced company searchLink opens in new window

KILN FLAME SYSTEMS LIMITED

Company number 03811008

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)
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7,586
05 Jun 2015 AA Accounts for a small company made up to 31 August 2014
23 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 7,586
23 Jul 2014 MR04 Satisfaction of charge 2 in full
05 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 May 2013 SH08 Change of share class name or designation
02 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2013 TM02 Termination of appointment of Tammy Manning as a secretary
12 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 11/12/2012
11 Feb 2013 AP01 Appointment of Mr Ian Dermot Shott as a director
10 Jan 2013 AP01 Appointment of Mr Paul Christopher Ryan as a director
25 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 May 2012 AD01 Registered office address changed from Building C Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 10 May 2012
22 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Clifford John Rennie on 1 October 2009
11 Aug 2010 CH01 Director's details changed for Richard Paul Manning on 1 October 2009
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 15,283.999932
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 14,230.999932
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 15,284