Advanced company searchLink opens in new window

KALLENHARD ENGINEERING LTD

Company number 10478736

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)
09 Dec 2024 CS01 Confirmation statement made on 14 November 2024 with updates
26 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 200
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
26 Mar 2021 PSC08 Notification of a person with significant control statement
22 Mar 2021 PSC07 Cessation of Oliver John Preston as a person with significant control on 22 March 2021
22 Mar 2021 PSC07 Cessation of Greig Paul Daly as a person with significant control on 22 March 2021
22 Mar 2021 PSC07 Cessation of Adrian Jude Ferdinands as a person with significant control on 22 March 2021
22 Mar 2021 PSC07 Cessation of Darren James Anderson as a person with significant control on 22 March 2021
22 Mar 2021 PSC04 Change of details for Mr Darren James Anderson as a person with significant control on 28 October 2020
19 Mar 2021 PSC01 Notification of Adrian Jude Ferdinands as a person with significant control on 3 November 2020
19 Mar 2021 PSC04 Change of details for Mr Greig Paul Daly as a person with significant control on 28 October 2020
19 Mar 2021 AP01 Appointment of Mr Adrian Jude Ferdinands as a director on 3 November 2020
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
10 Jul 2020 AD01 Registered office address changed from 3a Minton Place Victoria Road Bicester OX26 6QB England to Unit 5 Oakwood Enterprise Park Rowden Lane Leighton Buzzard Bedfordshire LU7 0GR on 10 July 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AP01 Appointment of Mr Douglas Robert Browne as a director on 21 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
16 Jul 2019 PSC01 Notification of Darren James Anderson as a person with significant control on 16 July 2019