KITSON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/12/242 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-01

View Document

01/12/241 December 2024 Change of details for Mr Mark Donnell as a person with significant control on 2024-12-01

View Document

01/12/241 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

01/12/241 December 2024 Change of details for Dr Joseph Donnell as a person with significant control on 2024-12-01

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Appointment of Mr Mark Donnell as a director on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mr Mark Donnell as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Mark Donnell as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Joseph Donnell as a secretary on 2024-08-28

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Appointment of Dr Joseph Donnell as a secretary on 2023-09-12

View Document

24/08/2324 August 2023 Termination of appointment of Mark Donnell as a secretary on 2023-08-24

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/12/2228 December 2022 Termination of appointment of Ben Linsey-Bloom as a director on 2022-12-23

View Document

28/12/2228 December 2022 Cessation of Ben Linsey-Bloom as a person with significant control on 2022-12-23

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Change of details for Mr Ben Linsey-Bloom as a person with significant control on 2022-10-01

View Document

30/10/2230 October 2022 Director's details changed for Mr Ben Linsey-Bloom on 2022-10-01

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DONNELL / 25/11/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 171 RALEIGH ROAD BRISTOL BS3 2AR UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 2 WHITE HOUSE ROAD OXFORD OX1 4NA UNITED KINGDOM

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL TAN

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR MARK DONNELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 15 SAXON ROAD BRISTOL BS2 9UQ ENGLAND

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / DR PETER DONNELL / 11/09/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 SECRETARY APPOINTED MR DANIEL TAN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER DONNELL

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 1 BRIAVELS GROVE BRISTOL BS6 5JJ UNITED KINGDOM

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LINSEY-BLOOM / 09/11/2016

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK DONNELL

View Document

28/04/1628 April 2016 SECRETARY APPOINTED DR PETER DONNELL

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LINSEY-BLOOM / 16/04/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 3 JAMES STREET OXFORD OX4 1ET ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DONNELL / 01/12/2015

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 87 CLEVEDON ROAD FAILAND BRISTOL SOMERSET BS8 3UL

View Document

03/05/153 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PARKER

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DONNELL / 01/03/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 300

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MR BEN LINSEY-BLOOM

View Document

18/05/1418 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER DONNELL

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR PATRICK DONNELL

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH DAVID PARKER / 01/01/2011

View Document

30/04/1130 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH DAVID PARKER / 28/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DONNELL / 28/04/2010

View Document

07/03/107 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/04/0928 April 2009 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