Founded in 2003, Kanon Liquid Handling Ltd are based in Ibstock, it's status is listed as "Active". The current directors of this business are listed as Clarke, Kathryn Ann, Kanon, Dirk Andre Alois, Smith, Paul Andrew, Kitchen, William Peter, Williams, Glynn at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Kathryn Ann | 01 November 2005 | - | 1 |
KANON, Dirk Andre Alois | 30 April 2017 | - | 1 |
SMITH, Paul Andrew | 01 September 2018 | - | 1 |
KITCHEN, William Peter | 21 May 2003 | 31 October 2005 | 1 |
WILLIAMS, Glynn | 21 May 2003 | 30 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AP01 - Appointment of director | 04 September 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 24 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 16 December 2013 | |
CERTNM - Change of name certificate | 31 October 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 20 February 2013 | |
SH03 - Return of purchase of own shares | 02 January 2013 | |
SH06 - Notice of cancellation of shares | 19 December 2012 | |
AA01 - Change of accounting reference date | 12 December 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
287 - Change in situation or address of Registered Office | 27 January 2007 | |
363a - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 14 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2003 | |
RESOLUTIONS - N/A | 17 July 2003 | |
RESOLUTIONS - N/A | 17 July 2003 | |
RESOLUTIONS - N/A | 17 July 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |