KINECTED SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
19/12/2419 December 2024 | Notification of Kinected Systems Ltd as a person with significant control on 2024-10-11 |
19/12/2419 December 2024 | Cessation of Luke Spalding as a person with significant control on 2024-10-23 |
10/12/2410 December 2024 | Director's details changed for Mr Luke Spalding on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mr Luke Spalding as a person with significant control on 2024-10-11 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
22/10/2422 October 2024 | Change of details for Mr Luke Spalding as a person with significant control on 2024-01-05 |
22/10/2422 October 2024 | Termination of appointment of Robert Ian Jones as a director on 2024-10-11 |
22/10/2422 October 2024 | Cessation of Robert Ian Jones as a person with significant control on 2024-10-11 |
29/08/2429 August 2024 | Registered office address changed from Unit 23 Howard Avenue Barnstaple EX32 8QA England to 14 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2024-08-29 |
16/08/2416 August 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
08/08/248 August 2024 | Purchase of own shares. |
01/08/241 August 2024 | Termination of appointment of Duncan Edward Skinner as a director on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Jodie Goodger as a director on 2024-07-19 |
05/07/245 July 2024 | Cancellation of shares. Statement of capital on 2024-06-30 |
03/07/243 July 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
27/10/2327 October 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Memorandum and Articles of Association |
17/06/2317 June 2023 | Resolutions |
24/03/2324 March 2023 | Registered office address changed from Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA England to Unit 23 Howard Avenue Barnstaple EX32 8QA on 2023-03-24 |
22/03/2322 March 2023 | Registered office address changed from Unit 2 Benning Court Riverside Road Barnstaple Devon EX31 1AB England to Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA on 2023-03-22 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
16/02/2316 February 2023 | Notification of Luke Spalding as a person with significant control on 2020-07-01 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Particulars of variation of rights attached to shares |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Change of share class name or designation |
06/02/236 February 2023 | Change of details for Mr Robert Ian Jones as a person with significant control on 2022-12-13 |
03/02/233 February 2023 | Change of details for Mr Robert Ian Jones as a person with significant control on 2022-12-13 |
03/02/233 February 2023 | Director's details changed for Jodie Goodger on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Richard Marc Waldrom as a director on 2022-10-10 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-01 with no updates |
17/06/2117 June 2021 | Appointment of Jodie Goodger as a director on 2021-06-09 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
18/02/2118 February 2021 | REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 2 BENNING COURT RIVERSIDE ROAD BARNSTAPLE DEVON EX31 1LZ ENGLAND |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM DESIGN SPACE UPCOTT AVENUE POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1HN ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | VARYING SHARE RIGHTS AND NAMES |
01/07/201 July 2020 | DIRECTOR APPOINTED MR RICHARD WALDROM |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM WYCHE INNOVATION CENTRE WALWYN ROAD MALVERN WORCESTERSHIRE WR13 6PL ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM HONEYSUCKLE COTTAGE HUNGERFORD HILL HYDE FORDINGBRIDGE SP6 2QG ENGLAND |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM WYCHE INNOVATION CENTRE WALWYN ROAD MALVERN WORCESTERSHIRE WR13 6PL ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
03/07/173 July 2017 | VARYING SHARE RIGHTS AND NAMES |
09/01/179 January 2017 | VARYING SHARE RIGHTS AND NAMES |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM OAKLANDS GUINEAFORD BARNSTAPLE EX31 4EA UNITED KINGDOM |
07/12/167 December 2016 | DIRECTOR APPOINTED MR LUKE SPALDING |
12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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