KVAR ENGINEERING SERVICES LIMITED

06429844
43 CONISCLIFFE ROAD DARLINGTON CO. DURHAM DL3 7EH

Documents

Documents
Date Category Description Pages
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 accounts Annual Accounts 9 Buy now
20 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Andrew James Dillon) 2 Buy now
20 Oct 2023 officers Change of particulars for secretary (Mr Andrew James Dillon) 1 Buy now
20 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Andrew James Dillon) 2 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2022 officers Change of particulars for director (Lee Ernest Parkes) 2 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 accounts Annual Accounts 9 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 officers Change of particulars for secretary (Mr Andrew James Dillon) 1 Buy now
25 Feb 2019 officers Change of particulars for director (Mr Andrew James Dillon) 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 accounts Annual Accounts 9 Buy now
24 Jul 2018 resolution Resolution 1 Buy now
24 Jul 2018 capital Notice of cancellation of shares 4 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2017 officers Termination of appointment of director (Nicholas Paul Topp) 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 accounts Annual Accounts 9 Buy now
22 Dec 2015 accounts Annual Accounts 9 Buy now
19 Nov 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 officers Change of particulars for director (Lee Ernest Parkes) 2 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Andrew James Dillon) 2 Buy now
04 Dec 2014 officers Change of particulars for secretary (Mr Andrew James Dillon) 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Andrew James Dillon) 2 Buy now
07 Jan 2014 annual-return Annual Return 7 Buy now
06 Jan 2014 capital Return of Allotment of shares 4 Buy now
06 Jan 2014 capital Notice of cancellation of shares 4 Buy now
06 Jan 2014 capital Return of purchase of own shares 3 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
31 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
31 Dec 2013 insolvency Solvency statement dated 29/11/12 1 Buy now
31 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Dec 2013 resolution Resolution 1 Buy now
31 Dec 2013 resolution Resolution 1 Buy now
16 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Nicholas Paul Topp) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Andrew James Dillon) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Lee Ernest Parkes) 2 Buy now
07 Sep 2009 accounts Annual Accounts 5 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 1-5 nelson street southend on sea essex SS1 1EG 1 Buy now
25 Feb 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
09 Jan 2009 annual-return Return made up to 16/11/08; full list of members 4 Buy now
23 Dec 2008 capital Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
23 Dec 2008 capital Nc inc already adjusted 30/09/08 1 Buy now
23 Dec 2008 resolution Resolution 1 Buy now
23 Jul 2008 officers Secretary appointed andrew james dillon 1 Buy now
22 Jul 2008 officers Appointment terminated secretary sarah foot 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from suite 4, parsons house parsons road washington tyne and wear NE37 1EZ 1 Buy now
04 Jun 2008 officers Director appointed nicholas paul topp 2 Buy now
08 May 2008 officers Director appointed mr andrew james dillon 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 145-147 st john street london EC1V 4PY 1 Buy now
11 Jan 2008 officers New director appointed 1 Buy now
16 Nov 2007 incorporation Incorporation Company 15 Buy now