Advanced company searchLink opens in new window

KETTERING ENERGY LIMITED

Company number 10751183

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)
28 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
12 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
03 May 2022 CH01 Director's details changed for Mr Gerard Paul Reynolds on 29 April 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 CH01 Director's details changed for Mr Gerard Paul Reynolds on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Gerard Paul Reynolds on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Gerard Paul Reynolds as a person with significant control on 29 April 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
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
25 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Estate Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 23 March 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
28 Mar 2019 TM01 Termination of appointment of John Robert Davidson as a director on 28 March 2019
09 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
18 Jun 2018 AD01 Registered office address changed from 7 Castle Mound Way Mitchell Court Rugby CV23 0UY United Kingdom to Nene House Ground Floor Sopwith Way Drayton Fields Ind Estate Daventry Northamptonshire NN11 8EA on 18 June 2018
11 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 1,000