KNIBBS COMPUTER SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Termination of appointment of Neil Thomas Phillips as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Carl Paul Phillips as a secretary on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Timothy Richard Knibbs as a director on 2025-04-01 |
01/04/251 April 2025 | Appointment of Mr Andrew Michael Sewell as a director on 2025-04-01 |
01/04/251 April 2025 | Appointment of Mr Richard James Maynard as a director on 2025-04-01 |
01/04/251 April 2025 | Notification of Wessex It Limited as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Cessation of Angela Denise Knibbs as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Registered office address changed from Ground Floor 2/7 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG England to Knight House Farren Court the Street Cowfold Horsham West Sussex RH13 8BP on 2025-04-01 |
01/04/251 April 2025 | Cessation of Timothy Richard Knibbs as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Cessation of Carl Paul Phillips as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Carl Paul Phillips as a director on 2025-04-01 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
16/04/2416 April 2024 | Termination of appointment of Angela Denise Knibbs as a director on 2024-04-03 |
16/04/2416 April 2024 | Appointment of Mr Carl Paul Phillips as a secretary on 2024-04-03 |
16/04/2416 April 2024 | Termination of appointment of Angela Denise Knibbs as a secretary on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Appointment of Mr Neil Thomas Phillips as a director on 2024-03-04 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
17/05/2317 May 2023 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to Ground Floor 2/7 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG on 2023-05-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Director's details changed for Mr Carl Paul Phillips on 2022-02-01 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Cessation of Graham King as a person with significant control on 2022-01-31 |
02/02/222 February 2022 | Notification of Carl Paul Phillips as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr Carl Paul Phillips as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Graham King as a director on 2022-01-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with updates |
03/11/213 November 2021 | Change of details for Mr Timothy Richard Knibbs as a person with significant control on 2021-10-20 |
03/11/213 November 2021 | Change of details for Mr Graham King as a person with significant control on 2021-10-20 |
03/11/213 November 2021 | Change of details for Mrs Angela Denise Knibbs as a person with significant control on 2021-10-20 |
25/05/2125 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/11/2025 November 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
30/10/1730 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/08/1717 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEETER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR. JAMES NEETER |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
17/04/1317 April 2013 | DIRECTOR APPOINTED MR GRAHAM KING |
17/04/1317 April 2013 | DIRECTOR APPOINTED MRS ANGELA DENISE KNIBBS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1129 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/11/108 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA DENISE KNIBBS / 16/10/2010 |
08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIBBS / 16/10/2010 |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM SUITE 1 GROUND FLOOR FALMER COURT, LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HN |
25/01/1025 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIBBS / 09/11/2009 |
09/11/099 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
26/08/0926 August 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
04/11/084 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
27/03/0127 March 2001 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 29A HIGH STREET UCKFIELD EAST SUSSEX TN22 1AG |
10/11/0010 November 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
01/11/991 November 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | NEW DIRECTOR APPOINTED |
07/06/997 June 1999 | REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 52 OLDAKER ROAD NEWICK LEWES EAST SUSSEX BN8 4LP |
22/10/9822 October 1998 | SECRETARY RESIGNED |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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