Advanced company searchLink opens in new window

KOCH ENGINEERED SOLUTIONS LIMITED

Company number 03321082

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)
02 Dec 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
11 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CH01 Director's details changed for Katharine Ann Caddick on 14 May 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
02 Mar 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 9,233,000
02 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 TM01 Termination of appointment of Mark Christopher Farrell as a director on 22 September 2017
14 Jul 2017 AD01 Registered office address changed from King Street Fenton Stoke-on-Trent Staffordshire ST4 2LT to First Floor Three Counties House, Festival Way Hanley Stoke-on-Trent ST1 5PX on 14 July 2017
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 9,232,000
24 Feb 2016 AP01 Appointment of Mark Christopher Farrell as a director on 5 January 2016
09 Feb 2016 TM01 Termination of appointment of John Jeremiah Morrison as a director on 5 January 2016
09 Feb 2016 TM01 Termination of appointment of Imran Mehdi Jaferey as a director on 5 January 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9,232,000
03 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 TM01 Termination of appointment of David Britton as a director
13 Jun 2014 AP01 Appointment of Daniela Moretti as a director
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 9,232,000
26 Sep 2013 AA Accounts made up to 31 December 2012