KINSITE COMPUTERS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/198 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY HELEN COOKSON

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH STEPHEN COOKSON

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 TERMINATE SEC APPOINTMENT

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN COOKSON / 23/05/2012

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BROWNLIE

View Document

07/07/117 July 2011 SECRETARY APPOINTED MRS HELEN COOKSON

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN COOKSON / 22/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 14-15 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AW UNITED KINGDOM

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM CRAVEN HOUSE MAIN ROAD HELLIFIELD SKIPTON N YORKSHIRE BD23 4EP

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: OFFICE 1 FLEETS FLEETS LANE RYLSTONE SKIPTON NORTH YORKSHIRE BD23 6NA

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 10 ALLERTON GRANGE CRESCENT LEEDS WEST YORKSHIRE LS17 6LN

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: MJB BUSINESS CENTRE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 9 KINGS ROAD PRESTWICH MANCHESTER M25 0LE

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 70 COACHMANS DRIVE WEST DERBY LIVERPOOL L12 0HX

View Document

16/06/0116 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 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