KINESYS PROJECTS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/01/242 January 2024 Appointment of Ramon Enrique Mercedes as a director on 2023-12-27

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Kerri Mcclellan as a director on 2023-10-16

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Ulrike Schachner-Dadley as a director on 2023-07-19

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Mary June Huwaldt as a director on 2022-05-11

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046205830003

View Document

24/06/1924 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1917 June 2019 CESSATION OF ANDREW MICHAEL CAVE AS A PSC

View Document

17/06/1917 June 2019 CESSATION OF DAVID JAMES WEATHERHEAD AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIT INTERNATIONAL LTD

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MICHAEL JOSEPH DOMINGUEZ

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED SCOTT MACOMB MARIMOW

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MARK ALLAN NICOLAS AGER

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ADAM DOUGLAS DAVIS

View Document

06/06/196 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 108.14

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEATHERHEAD / 28/05/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO GIAVEDONI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR CRISTIANO GIAVEDONI

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 SUB-DIVISION 26/07/12

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR MARTIN GILES HONEYWILL

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEATHERHEAD / 26/11/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL CAVE / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CAVE / 12/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company