F.I.KERNEL LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-07-25

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Declaration of solvency

View Document

24/07/2324 July 2023 Resolutions

View Document

20/12/2220 December 2022 Termination of appointment of Davinder Singh Ahluwalia as a director on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Ms Maria Greene as a director on 2022-12-19

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MORAN

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR MCLEAN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AH UNITED KINGDOM

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 17/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 17/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 1

View Document

02/06/112 June 2011 REDUCE ISSUED CAPITAL 24/05/2011

View Document

02/06/112 June 2011 SOLVENCY STATEMENT DATED 24/05/11

View Document

02/06/112 June 2011 STATEMENT BY DIRECTORS

View Document

07/02/117 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: CAMPUS 300, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7TQ

View Document

28/11/0328 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED F.I.ACADEMY LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED F.I. KERNEL LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS; AMEND

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: KERNEL HOUSE, KILLINGBECK DRIVE, KILLINGBECK, LEEDS LS14 6UF

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 £ NC 25000/2500000 28/04/95

View Document

19/05/9519 May 1995 ADOPT MEM AND ARTS 28/04/95

View Document

19/05/9519 May 1995 SEC 95 28/04/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 S386 DISP APP AUDS 31/05/94

View Document

23/06/9423 June 1994 S366A DISP HOLDING AGM 31/05/94

View Document

23/06/9423 June 1994 S252 DISP LAYING ACC 31/05/94

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 ALTER MEM AND ARTS 02/09/92

View Document

25/04/9325 April 1993 NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 SECRETARY RESIGNED

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST

View Document

09/02/939 February 1993 COMPANY NAME CHANGED KERNEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/02/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 COMPANY NAME CHANGED QUEST BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/89

View Document

18/02/8918 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/883 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 8 CALVERLEY COURT, OULTON, LEEDS, W YORKSHIRE LS26 8JE

View Document

16/04/8716 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

26/03/8726 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED

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