Advanced company searchLink opens in new window

KNARESBOROUGH ENGINEERING (YORKSHIRE) LTD

Company number 07753036

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
13 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 PSC04 Change of details for Mrs Shirley Margaret Waller as a person with significant control on 18 May 2023
18 May 2023 PSC04 Change of details for Mr Robert Nathaniel Waller as a person with significant control on 18 May 2023
18 May 2023 PSC04 Change of details for Mrs Helen Joanne Leachman as a person with significant control on 18 May 2023
02 Feb 2023 PSC01 Notification of Robert Nathaniel Waller as a person with significant control on 14 July 2022
02 Feb 2023 PSC01 Notification of Helen Joanne Leachman as a person with significant control on 10 February 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
23 Aug 2022 CH01 Director's details changed for Mr Robert Nathaniel Waller on 23 August 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 4
12 Apr 2022 PSC07 Cessation of Andrew Derek Waller as a person with significant control on 8 April 2022
12 Apr 2022 TM01 Termination of appointment of Andrew Derek Waller as a director on 8 April 2022
07 Apr 2022 AP01 Appointment of Mr Robert Nathaniel Waller as a director on 5 April 2022
10 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 10/02/2022
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 3
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates