KINETICS CONTROLS AND INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

29/03/2429 March 2024 Termination of appointment of Roy Mackenzie as a director on 2024-03-22

View Document

29/03/2429 March 2024 Appointment of Mr Graham Roderick Steele as a director on 2024-03-22

View Document

29/03/2429 March 2024 Appointment of Mr Kevin James Watt as a director on 2024-03-22

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/03/2020

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

07/01/187 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / KINETICS CONTROLS AND INNOVATION (HOLDINGS) LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 APPROVE SALE OF ENTIRE ISSUED CAPITAL 22/10/2014

View Document

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY MACKENZIE / 01/03/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY MACKENZIE / 10/02/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/03/1017 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 GBP IC 1000/700 03/09/08 GBP SR 300@1=300

View Document

12/09/0812 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 £ IC 900/625 31/05/06 £ SR 275@1=275

View Document

09/06/069 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: UNIT 2, 1 KIRKHILL PLACE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0GU

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: UNIT 1 CASTLE ROAD INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 9RF

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 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