KITE CONNEXION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT 6 STAMBERMILL INDUSTRIAL ESTATE TIMMIS ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 7BQ

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WELCH

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS SUSANNAH LOUISE DAY

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKES

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKES / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAUL WILSON / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NOEL PATRICK WELCH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DICKINS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM WELCH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NOEL PATRICK WELCH / 30/10/2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/0911 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0911 September 2009 SHARE AGREEMENT OTC

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKINS / 21/10/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

19/12/0719 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: GRIMMITT HOLDINGS LTD WOODGATE BUSINESS PARK, KETTLES WOOD DRIVE BIRMINGHAM B32 3GH

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED INFORMATION HANDLING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 17/12/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/019 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information