KINECTRICS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Cessation of David Roy Harris as a person with significant control on 2025-05-20

View Document

09/07/259 July 2025 Notification of Bwx Technologies, Inc. as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of John Roy Macquarrie as a director on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of Jon Ragnar Johnson as a director on 2025-05-20

View Document

27/05/2527 May 2025 Termination of appointment of James O'brien as a director on 2025-05-20

View Document

27/05/2527 May 2025 Termination of appointment of David Roy Harris as a director on 2025-05-20

View Document

09/05/259 May 2025 Satisfaction of charge 057572190002 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-03-31

View Document

17/09/2417 September 2024 Registration of charge 057572190003, created on 2024-09-16

View Document

28/05/2428 May 2024 Registered office address changed from 2 Edwards Court 2 Edward Court George Richards Way Altrincham Cheshire WA14 5GL England to 2 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 2024-05-28

View Document

30/04/2430 April 2024 Registered office address changed from 17 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD England to 2 Edwards Court 2 Edward Court George Richards Way Altrincham Cheshire WA14 5GL on 2024-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

25/05/2325 May 2023 Termination of appointment of Nancy Ann Macdonald Exel as a secretary on 2023-05-23

View Document

25/05/2325 May 2023 Appointment of Karen Marner as a director on 2023-05-23

View Document

25/05/2325 May 2023 Termination of appointment of Nancy Macdonald Exel as a director on 2023-05-23

View Document

25/05/2325 May 2023 Appointment of Karen Marner as a secretary on 2023-05-23

View Document

02/05/232 May 2023 Registration of charge 057572190002, created on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr James O'brien as a director on 2022-10-18

View Document

27/04/2227 April 2022 Termination of appointment of Stephen Thomas Samuel Salisbury as a director on 2022-04-27

View Document

28/03/2228 March 2022 Registered office address changed from 17 & 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to 17 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

06/12/216 December 2021 Amended full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Director's details changed for Mr. David Roy Harris on 2021-11-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/05/2030 May 2020 COMPANY NAME CHANGED GNOSYS GLOBAL LTD CERTIFICATE ISSUED ON 30/05/20

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR HENRYK HERMAN

View Document

21/05/2021 May 2020 SAIL ADDRESS CHANGED FROM: 17 HALMER GATE SPALDING LINCOLNSHIRE PE11 2DS ENGLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY STEVENS

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED DR STEPHEN THOMAS SAMUEL SALISBURY

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROY HARRIS

View Document

19/08/1919 August 2019 CESSATION OF GARY STEVENS AS A PSC

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MS NANCY ANN MACDONALD EXEL

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY MACDONALD EXEL / 19/08/2019

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR. DAVID ROY HARRIS

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MS. NANCY MACDONALD EXEL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STYLES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STYLES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES EDWARD STYLES / 28/07/2017

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES EDWARD STYLES / 28/07/2017

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 110

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 17 AND 18 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YD UNITED KINGDOM

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 COMPANY NAME CHANGED GNOSYS UK LTD CERTIFICATE ISSUED ON 09/03/11

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 CHANGE OF NAME 10/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HENRYK HERMAN / 27/03/2010

View Document

22/04/1022 April 2010 SUB-DIVISION 03/03/10

View Document

13/04/1013 April 2010 SHARES SUBDIVISION SHARES ISSUE AND FACILITATION 03/03/2010

View Document

12/04/1012 April 2010 NOTICE OF MEETING 03/03/2010

View Document

10/02/1010 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM STEPEHNSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP

View Document

11/04/0811 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THE OLD FORGE, 80 MAIN STREET YAXLEY PETERBOROUGH CAMBS PE7 3LU

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 30 ST. JOHN'S STREET PETERBOROUGH PE1 5DD

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 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