KINTEC GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Floor 5 Building 4 Exchange Quay Salford Quays Manchester M5 3EE to Suite 1, Floor 1, the Victoria the Quays Salford M50 3SP on 2024-05-13

View Document

25/03/2425 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Appointment of Mr Daniel Harrison as a director on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Daniel Harrison on 2024-02-12

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Termination of appointment of Graeme Jones as a director on 2022-09-15

View Document

07/02/227 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR PHILIP DOMONIC TREANOR

View Document

04/12/184 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BOWERS / 02/01/2016

View Document

01/07/161 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RORY BOWERS / 01/06/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BURNETT

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED KIN-TEC HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BURNETT

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR GRAEME JONES

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR RORY BOWERS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR COLIN WALLACE BURNETT

View Document

15/10/1415 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1419 September 2014 SUB DIVIDE SHARES 09/09/2014

View Document

19/09/1419 September 2014 SUB-DIVISION 09/09/14

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065706830005

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065706830004

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RORY BOWERS / 12/12/2012

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065706830003

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 3RD FLOOR STATHAM HOUSE THE LANCASTRIAN OFFICE CENTRE TALBOT ROAD STRETFORD MANCHESTER LANCASHIRE M32 0FP

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCARTHY / 08/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SHARE AGREEMENT OTC

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED

View Document

14/11/0814 November 2008 SECRETARY APPOINTED ROY BOWERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCARTHY / 14/10/2008

View Document

11/09/0811 September 2008 COMPANY NAME CHANGED FLEETNESS 601 LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

09/07/089 July 2008 DIRECTOR APPOINTED NEIL MCCARTHY

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED

View Document

19/04/0819 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FSP (2004) LIMITED


  • 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