KINETIC ELECTRONICS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 2A TOWNLEY PARK, HANSON STREET MIDDLETON MANCHESTER M24 2UF

View Document

03/09/193 September 2019 CESSATION OF STEVEN TAYLOR AS A PSC

View Document

14/06/1914 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/10/174 October 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM NORWOOD LYNWOOD DRIVE GREENACRES FOLD OLDHAM LANCS OL4 3EZ

View Document

29/09/1429 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM UNIT 7 STAKEHILL INDUSTRIAL ESTATE MIDDLETON MANCHESTER M24 2RW UNITED KINGDOM

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 01/07/2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, SECRETARY VERONICA CRITCHLEY

View Document

29/12/1229 December 2012 REGISTERED OFFICE CHANGED ON 29/12/2012 FROM NORWOOD LYNWOOD DRIVE GREENACRES OLDHAM OL4 3EZ UNITED KINGDOM

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 84 OLD KILN LANE GROTTON LANCASHIRE OL45RZ ENGLAND

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MRS VERONICA CRITCHLEY

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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