- Company Overview for KETTERING ENERGY LIMITED (10751183)
- Filing history for KETTERING ENERGY LIMITED (10751183)
- People for KETTERING ENERGY LIMITED (10751183)
- More for KETTERING ENERGY LIMITED (10751183)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
03 May 2022 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 29 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 29 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 29 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mr Gerard Paul Reynolds as a person with significant control on 29 April 2022 | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Gerard Paul Reynolds as a person with significant control on 11 March 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
23 Mar 2020 | AD01 | Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Estate Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 23 March 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
28 Mar 2019 | TM01 | Termination of appointment of John Robert Davidson as a director on 28 March 2019 | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 7 Castle Mound Way Mitchell Court Rugby CV23 0UY United Kingdom to Nene House Ground Floor Sopwith Way Drayton Fields Ind Estate Daventry Northamptonshire NN11 8EA on 18 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|