KLEIJNEN SYSTEMATIC REVIEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Register(s) moved to registered office address Unit 6 Escrick Business Park Escrick York North Yorkshire YO19 6FD

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/02/2520 February 2025 Termination of appointment of Jeanette Kleijnen as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Joseph Maria Pieter Kleijnen as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Jeanette Kleijnen as a secretary on 2025-02-20

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

06/02/236 February 2023 Registration of charge 054273220003, created on 2023-01-26

View Document

30/11/2230 November 2022 Appointment of Dr Robert Florian Wolff as a director on 2022-10-28

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

11/10/2211 October 2022 Cessation of Ksr Publishing Ltd as a person with significant control on 2022-09-29

View Document

11/10/2211 October 2022 Cessation of Joseph Maria Pieter Kleijnen as a person with significant control on 2022-09-28

View Document

11/10/2211 October 2022 Notification of Kleijnen Systematic Reviews Holdings Ltd as a person with significant control on 2022-09-29

View Document

11/10/2211 October 2022 Notification of Ksr Publishing Ltd as a person with significant control on 2022-09-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/07/1818 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MRS JEANETTE KLEIJNEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 ADOPT ARTICLES 28/03/2017

View Document

01/06/171 June 2017 28/03/17 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1724 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1724 May 2017 ADOPT ARTICLES 28/03/2017

View Document

01/05/171 May 2017 SAIL ADDRESS CHANGED FROM: REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MRS JEANETTE KLEIJNEN

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARIA PIETER KLEIJNEN / 22/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

19/04/1119 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 18/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARIA PIETER KLEIJNEN / 18/04/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 18/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW UNITED KINGDOM

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1022 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSI PK YORK NORTH YORKSHIRE YO26 6RW

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 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