Advanced company searchLink opens in new window

KDL ELECTRICAL LIMITED

Company number 09660574

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)
20 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Jun 2021 AD01 Registered office address changed from Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 28 June 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020
08 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
31 Aug 2018 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
16 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Keith Douglas Letch as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
01 Mar 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016
29 Jun 2015 AD01 Registered office address changed from 47 Colne Drive Romford Essex RM3 9LA England to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 29 June 2015
29 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-29
  • GBP 1