KINETIQ FRYING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 69 Dalkeith Road Dundee DD4 7HF to 2C Bingham Terrace Dundee DD4 7HH on 2025-03-27

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CESSATION OF RAVENBRIDGE GLOBAL LIMITED AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 20.9

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLAYSON / 11/07/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLAYSON / 11/07/2017

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ROSS DOW

View Document

05/02/165 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 12.5

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 24/12/13 STATEMENT OF CAPITAL GBP 12.5

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 13/06/12 STATEMENT OF CAPITAL GBP 10

View Document

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1121 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 7.00

View Document

21/02/1121 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ADOPT ARTICLES 13/10/2010

View Document

02/11/102 November 2010 SUB-DIVISION 13/10/10

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 492A PERTH ROAD DUNDEE DD2 1LR

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR ROSS DOW

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAYSON / 22/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 CHANGE OF NAME 01/11/2009

View Document

05/11/095 November 2009 COMPANY NAME CHANGED FLINTSTONE TECHNOLOGY LTD CERTIFICATE ISSUED ON 05/11/09

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 22 THORTER NEUK DUNDEE DD1 3BU UK

View Document

22/01/0922 January 2009 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