Advanced company searchLink opens in new window

KARDEX SYSTEMS (UK) LIMITED

Company number 00960163

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)
15 Nov 2018 PSC07 Cessation of Rolf Moessner as a person with significant control on 1 August 2018
23 Oct 2018 AP01 Appointment of Mr Atle Jensen as a director on 1 August 2018
17 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 AP01 Appointment of Mr Michael John Paull as a director on 1 August 2018
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
13 Sep 2017 MR04 Satisfaction of charge 7 in full
13 Sep 2017 MR04 Satisfaction of charge 8 in full
13 Sep 2017 MR04 Satisfaction of charge 2 in full
11 Aug 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 828,000
05 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 CH01 Director's details changed for Jens Fankhaenel on 1 October 2012
10 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 828,000
27 Nov 2014 MISC Section 519
23 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 828,000
10 Dec 2013 AP01 Appointment of Rolf Moessner as a director
10 Dec 2013 TM01 Termination of appointment of Gerhard Mahrle as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Nov 2012 AD01 Registered office address changed from Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5LL on 6 November 2012
04 Sep 2012 AA Full accounts made up to 31 December 2011