Advanced company searchLink opens in new window

KIRKMINSTER ENGINEERING LIMITED

Company number 05362394

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)
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH to Coidan Graphite Products Ltd Station Road Kirk Hammerton York YO26 8DQ on 6 June 2024
07 May 2024 PSC04 Change of details for Clare Elizabeth Coidan as a person with significant control on 7 May 2024
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 PSC04 Change of details for Mr John David Coidan as a person with significant control on 31 July 2022
19 Jul 2023 CH01 Director's details changed for Mr John David Coidan on 31 July 2022
13 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 MR04 Satisfaction of charge 2 in full
02 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
02 Mar 2022 PSC01 Notification of Clare Elizabeth Coidan as a person with significant control on 2 March 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CH01 Director's details changed for Mr John David Coidan on 3 May 2019
03 May 2019 CH03 Secretary's details changed for Clare Elizabeth Coidan on 3 May 2019
03 May 2019 PSC04 Change of details for Mr John David Coidan as a person with significant control on 3 May 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
16 Nov 2017 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 November 2017
08 Nov 2017 AD01 Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 November 2017