KINETIC CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAmended accounts made up to 2024-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Nadine Lee Brower as a director on 2025-03-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

27/10/2427 October 2024 Termination of appointment of Patricia Bernadette Adamson as a director on 2024-10-25

View Document

27/10/2427 October 2024 Termination of appointment of Marc Richard Adamson as a director on 2024-10-25

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 14 Tolworth Rise South Tolworth Surrey KT5 9NN to 160 Chiltern Drive Surbiton KT5 8LS on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JAY HEWLETT / 11/08/2017

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR DARYL JAY HEWLETT / 11/08/2017

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JAY HEWLETT / 11/08/2017

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN STEWART

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MARTYN REGINALD BRYAN STEWART

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS SARAH JANE STEWART

View Document

06/09/176 September 2017 DIRECTOR APPOINTED NADINE LEE BROWER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED PATRICIA BERNADETTE ADAMSON

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR MARC RICHARD ADAMSON

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL JAY HEWLETT

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 COMPANY NAME CHANGED LONDON SPORTS WEAR UK LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

29/07/1629 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LE-ROUX

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON LE-ROUS / 16/02/2015

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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