KINETIQ SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Robert Eric House on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Robert Eric House as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistered office address changed from C/O Robert Powell Accountants, Suite 12 Westgate House Westgate Retail Park Gloucester GL1 2RU United Kingdom to C/O Robert Powell Accountants, Ground Floor, Olympus House Olympus Business Park Gloucester GL2 4NF on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Mandy House-Bains on 2025-07-25

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Registration of charge 078457580002, created on 2023-09-29

View Document

28/09/2328 September 2023 Registration of charge 078457580001, created on 2023-09-25

View Document

01/09/231 September 2023 Director's details changed for Mrs Mandy House-Bains on 2023-05-19

View Document

01/09/231 September 2023 Director's details changed for Mr Robert Eric House on 2023-05-19

View Document

01/09/231 September 2023 Registered office address changed from C/O Robert Powell Chartered Accountant C2 Spinnaker House Hempsted Lane Hempsted Gloucester GL2 5FD to C/O Robert Powell Accountants, Suite 12 Westgate House Westgate Retail Park Gloucester GL1 2RU on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Robert Eric House as a person with significant control on 2023-05-19

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-14 with updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

14/07/2014 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERIC HOUSE / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY HOUSE-BAINS / 23/11/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM APARTMENT 12 GROSVENOR HOUSE EVESHAM ROAD CHELTENHAM GLOS GL52 2AA UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDY BAINS / 16/11/2012

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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