Advanced company searchLink opens in new window

KILBY INSPECTION TESTING AND ELECTRICAL LIMITED

Company number 10488759

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)
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CH01 Director's details changed for Mr James Andrew Kilby on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr James Andrew Kilby as a person with significant control on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 6 Jarvis Way Whitwick Coalville LE67 5HP United Kingdom to 1 Fisher Close East Leake Leicestershire LE12 6HZ on 14 June 2022
25 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
03 Dec 2020 PSC04 Change of details for Mr James Andrew Kilby as a person with significant control on 21 November 2016
08 Apr 2020 AA Micro company accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
04 Jul 2019 AA Micro company accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
05 Dec 2017 PSC04 Change of details for Mr James James Curtis as a person with significant control on 13 February 2017
17 Feb 2017 CH01 Director's details changed for Mr James James Curtis on 13 February 2017
21 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted