KATY KITSON ARCHITECTURAL TECHNOLOGIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Derek Kitson as a director on 2025-04-10

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/08/2416 August 2024 Particulars of variation of rights attached to shares

View Document

15/08/2415 August 2024 Change of share class name or designation

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/08/2329 August 2023 Notification of Kathryn Ruth Kitson as a person with significant control on 2022-09-20

View Document

29/08/2329 August 2023 Change of details for Mr Derek Kitson as a person with significant control on 2022-09-20

View Document

13/08/2313 August 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/01/2023 January 2020 SECRETARY APPOINTED MS KATHRYN RUTH KITSON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN DARBY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / STEVEN DARBY / 01/01/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KITSON / 06/01/2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED TRINITY CONSTRUCTION (RETFORD) L IMITED CERTIFICATE ISSUED ON 12/04/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/04/957 April 1995 COMPANY NAME CHANGED ILETT (PLANT SERVICES) LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: CHURCH FARM TOWN STREET TRESWELL RETFORD NOTTINGHAMSHIRE DN22 0EQ

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/888 February 1988 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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