KINETIC SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Craig Ross Finch as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Mark Robert Miller as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Brian Beattie as a director on 2024-05-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

11/04/2311 April 2023 Cessation of Constellation Software (Uk) Limited as a person with significant control on 2018-03-26

View Document

11/04/2311 April 2023 Notification of Volaris Group Uk Holdco Limited as a person with significant control on 2018-03-26

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 14/11/17 STATEMENT OF CAPITAL GBP 2332.02

View Document

23/10/1823 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ANTHONY DESILVESTER

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH SLAUGHTER

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 20/06/17 STATEMENT OF CAPITAL GBP 2333.00

View Document

09/01/189 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM TRENT HOUSE UNIVERSITY WAY CRANFIELD UNIVERSITY TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0AN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILDSMITH

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR ROBERT JAMES TURNER

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ROBERT JAMES TURNER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILDSMITH

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILDSMITH / 10/03/2016

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694740002

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031694740002

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR KENNETH SLAUGHTER

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

17/01/1517 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 2332.00

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHLEY

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR MARK MILLER

View Document

08/04/148 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 10/10/11

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

18/10/1118 October 2011 REDUCE ISSUED CAPITAL 10/10/2011

View Document

18/10/1118 October 2011 RATIFY CONTENTS OF STATUTORY DECLARATION DATED 10/10/11 10/10/2011

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 672

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILDSMITH / 01/12/2010

View Document

15/04/1115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILDSMITH / 01/12/2010

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILDSMITH / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN ASHLEY / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/04/0421 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 07/04/04

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 S-DIV 07/04/04

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 1-4 KINGS PARADE LOWER COOMBE STREET CROYDON. SURREY. CR0 1AA

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED BJ (9) LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

08/03/968 March 1996 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