KINGSFIELD COMPUTER PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Luke Pickering as a secretary on 2025-07-01

View Document

16/06/2516 June 2025 Appointment of Mr Kelvin Lee as a director on 2025-06-13

View Document

16/06/2516 June 2025 Termination of appointment of Antony John Taylor as a director on 2025-06-13

View Document

16/06/2516 June 2025 Termination of appointment of Antony John Taylor as a secretary on 2025-06-13

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

04/11/244 November 2024 Registered office address changed from Langtons 100 Old Hall Street Liverpool L3 9QJ England to Unit 2.3-2.4, Arbeta Northampton Road Manchester M40 5BP on 2024-11-04

View Document

30/09/2430 September 2024 Termination of appointment of Brian Craig Boys as a director on 2024-09-27

View Document

30/09/2430 September 2024 Termination of appointment of Christopher Costello as a director on 2024-09-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/01/2411 January 2024 Appointment of Ms Lea-Ann Mclean as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Lindsay Louise Costello as a secretary on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Lindsay Louise Costello as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Millie Mae Costello as a director on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Mr Antony John Taylor as a director on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Mr Antony John Taylor as a secretary on 2024-01-05

View Document

10/01/2410 January 2024 Appointment of Mr Leon Hemani as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Alan Betts as a director on 2024-01-05

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Appointment of Millie Mae Costello as a director on 2023-02-03

View Document

22/02/2322 February 2023 Appointment of Mrs Lindsay Louise Costello as a director on 2023-02-03

View Document

21/02/2321 February 2023 Termination of appointment of Caron Nicola Betts as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Mr Brian Craig Boys as a director on 2022-02-14

View Document

04/02/224 February 2022 Registration of charge 033575390009, created on 2022-01-18

View Document

07/01/227 January 2022 Director's details changed for Mr Christopher Costello on 2021-12-01

View Document

07/01/227 January 2022 Appointment of Mrs Caron Nicola Betts as a director on 2021-12-01

View Document

07/01/227 January 2022 Director's details changed for Mr Alan Betts on 2021-12-01

View Document

07/01/227 January 2022 Director's details changed for Mrs Caron Nicola Betts on 2021-12-01

View Document

07/01/227 January 2022 Termination of appointment of Caron Nicola Betts as a director on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

01/12/211 December 2021 Termination of appointment of Nitesh Ganatra as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Nitesh Ganatra as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Shukesiniben Ganatra as a director on 2021-12-01

View Document

01/12/211 December 2021 Cessation of Nitesh Ganatra as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Cessation of Shukesiniben Ganatra as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Notification of Gbm Digital Technologies Group Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Lindsay Louise Costello as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 8 Brookfield Duncan Close Northampton NN3 6WL to 100 Langtons 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 100 Langtons 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Langtons 100 Old Hall Street Liverpool L3 9QJ on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Christopher Costello as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Alan Betts as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Caron Nicola Betts as a director on 2021-12-01

View Document

27/09/2127 September 2021 Satisfaction of charge 8 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 3 in full

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUKESINA GANATRA / 12/03/2021

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SHUKESINA GANATRA / 12/03/2021

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

10/04/1910 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

07/03/187 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/07/1726 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

07/06/167 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/03/1530 March 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

05/06/145 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 4 SAXON COURT NORTHAMPTON NN1 1SR

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ASHISH GANATRA

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR NITESH GANATRA

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/08/115 August 2011 SECOND FILING WITH MUD 22/04/11 FOR FORM AR01

View Document

01/06/111 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/01/1111 January 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH GANATRA / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHUKESINI GANATRA / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NITESH GANATRA / 02/12/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ASHISH GANATRA

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: KINGSFIELD CENTRE, MOULTON PARK, NORTHAMPTON, NN3 6RB

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: UNIT S6 THE NENE CENTRE, FREEHOLD STREET, NORTHAMPTON, NN2 6EF

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: KINGSFIELD HOUSE, KINGSFIELD CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE NN5 7QS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: BARRATT HOUSE KINGSTHORPE ROAD, NORTHAMPTON, NN2 6EZ

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 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