KINETIK VISUAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Director's details changed for Mr Frazer Hamilton Campey on 2024-12-07

View Document

20/12/2420 December 2024 Registered office address changed from Room 31a Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Brook House Church Lane Garforth Leeds LS25 1HB on 2024-12-20

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Director's details changed for Mr Frazer Hamilton Campey on 2024-08-05

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER HAMILTON CAMPEY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER HAMILTON CAMPEY / 01/09/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM ROOM 6 HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER HAMILTON CAMPEY / 01/10/2013

View Document

26/09/1426 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN JENKINS

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM ROOM 3 HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE N.YORKSHIRE HG2 8ER UNITED KINGDOM

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA CAMPEY

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR FRAZER HAMILTON CAMPEY

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRACEY JENKINS / 11/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ROOM 5 HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE N YORKSHIRE HG2 8ER

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TRACEY JENKINS / 04/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CAMPEY / 04/09/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 COMPANY NAME CHANGED VISION GLOBAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED HELEN TRACEY JENKINS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR FRAZER CAMPEY

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 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