KIS WEB SERVICES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1827 September 2018 APPLICATION FOR STRIKING-OFF

View Document

08/07/188 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY FREDRICK DUNN / 10/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE ANN CAMPBELL / 10/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FREDRICK DUNN / 10/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 52 GROVE LANE HALE ALTRINCHAM CHESHIRE WA15 8JE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: BROMLEY HOUSE WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

06/04/046 April 2004 COMPANY NAME CHANGED INDUSTRIAL WEB DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 06/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED KESTRAL COMPUTING LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: DERBY CHAMBERS DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 9 RUSHYFIELD CRESCENT ROMOLY STOCKPORT CHESHIRE SK6 4LG

View Document

03/01/973 January 1997 S252 DISP LAYING ACC 17/11/96

View Document

03/01/973 January 1997 S366A DISP HOLDING AGM 17/11/96

View Document

18/06/9618 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

13/03/9613 March 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