KNIGHT ANALYSIS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/10/2424 October 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-24 |
| 14/06/2414 June 2024 | Statement of affairs |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Registered office address changed from C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW United Kingdom to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-06-14 |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Appointment of a voluntary liquidator |
| 24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 04/08/234 August 2023 | Change of details for Mr Adrian Thomas Page as a person with significant control on 2023-08-04 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
| 25/01/2325 January 2023 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-25 |
| 25/01/2325 January 2023 | Secretary's details changed for Power Secretaries Limited on 2023-01-25 |
| 25/01/2325 January 2023 | Director's details changed for Mr Adrian Thomas Page on 2023-01-25 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 18/10/2118 October 2021 | Director's details changed for Mr Adrian Thomas Page on 2021-10-18 |
| 18/10/2118 October 2021 | Change of details for Mr Adrian Thomas Page as a person with significant control on 2021-10-18 |
| 18/10/2118 October 2021 | Secretary's details changed for Power Secretaries Limited on 2021-10-18 |
| 18/10/2118 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-18 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 09/01/189 January 2018 | APPOINTMENT TERMINATED, SECRETARY HEATHER PAGE |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/11/155 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 17/07/1517 July 2015 | PREVEXT FROM 31/10/2014 TO 30/04/2015 |
| 11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH |
| 11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS PAGE / 10/06/2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/12/1415 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014 |
| 26/11/1426 November 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
| 15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 8 WOLSELEY GARDENS LONDON W4 3LP |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/07/144 July 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS PAGE / 07/07/2011 |
| 24/11/1124 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/01/117 January 2011 | Annual return made up to 6 October 2010 with full list of shareholders |
| 07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 94 PINEHURST COURT 1-3 COLVILLE GARDENS LONDON W11 2BJ |
| 07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS PAGE / 07/01/2011 |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/05/1019 May 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/01/0922 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 09/11/079 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
| 16/06/0716 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 01/11/051 November 2005 | LOCATION OF REGISTER OF MEMBERS |
| 01/11/051 November 2005 | LOCATION OF DEBENTURE REGISTER |
| 01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 302 WILLOUGHBY HOUSE BARBICAN LONDON EC2Y 8BL |
| 01/11/051 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 01/11/051 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 09/12/049 December 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 09/06/049 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 24/10/0324 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
| 02/07/032 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 28/11/0228 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
| 04/09/024 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 06/11/016 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
| 15/01/0115 January 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
| 16/11/0016 November 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
| 29/06/0029 June 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
| 12/10/9912 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
| 04/01/994 January 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
| 16/11/9816 November 1998 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
| 25/03/9825 March 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
| 07/11/977 November 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
| 09/07/979 July 1997 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 44 GOLDNEY ROAD CHAMBERLEY SURREY GU15 1DW |
| 09/01/979 January 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
| 18/10/9618 October 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
| 24/05/9624 May 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
| 05/12/955 December 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
| 05/11/945 November 1994 | REGISTERED OFFICE CHANGED ON 05/11/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON, LONDON NW4 4EB |
| 05/11/945 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 05/11/945 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 06/10/946 October 1994 | 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