Advanced company searchLink opens in new window

KETTERING ENERGY II LIMITED

Company number 10972627

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)
16 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
12 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
24 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
26 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
16 Aug 2022 PSC04 Change of details for Mr Gerard Paul Reynolds as a person with significant control on 1 April 2022
16 Aug 2022 CH01 Director's details changed for Mr Gerard Paul Reynolds on 1 April 2022
09 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
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
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
05 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Mar 2020 AD01 Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 23 March 2020
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
28 Mar 2019 TM01 Termination of appointment of John Robert Davidson as a director on 28 March 2019
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from 7 Mitchell Court Castle Mound Way Rugby CV23 0UY United Kingdom to Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA on 19 June 2018
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 1,000