K I C COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for Mrs Kay Belinda Cumber as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Mr Ian Cumber as a person with significant control on 2025-07-14

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Registered office address changed from Hope Barn Market Rasen Road Welton Hill Lincoln LN2 3rd England to C/O Chapelgarth Consulting Ltd Cromwell House Crusader Road Lincoln Lincolnshire LN6 7YT on 2025-03-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/04/2416 April 2024 Notification of Kay Belinda Cumber as a person with significant control on 2016-05-15

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from West Central House Runcorn Road Lincoln LN6 3QP England to Hope Barn Market Rasen Road Welton Hill Lincoln LN2 3rd on 2023-06-29

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-09-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY BELINDA CUMBER / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CUMBER / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 46A GORING ROAD WORTHING WEST SUSSEX BN12 4AD

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NC INC ALREADY ADJUSTED 22/01/04

View Document

14/02/0414 February 2004 £ NC 100/1000 22/01/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 21 JANESTON COURT WILBURY CRESCENT HOVE EAST SUSSEX BN3 6FT

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • XENIX SYSTEMS LIMITED


  • 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