KNIGHT & CO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Secretary's details changed for Mr Simon Richard Knight on 2021-07-06

View Document

23/11/2123 November 2021 Change of details for Mr Simon Richard Knight as a person with significant control on 2021-07-06

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD KNIGHT / 01/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KNIGHT / 01/01/2021

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 CHANGE PERSON AS SECRETARY

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD KNIGHT

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED SKAYEL CONSULTING LTD CERTIFICATE ISSUED ON 15/11/20

View Document

13/11/2013 November 2020 CESSATION OF SIRGAN CONSULTANTS LIMITED AS A PSC

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, SECRETARY GAYLE KNIGHT

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 13/11/2020

View Document

13/11/2013 November 2020 SECRETARY APPOINTED MR SIMON KNIGHT

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD KNIGHT / 05/04/2018

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYLE MARIE KNIGHT / 05/04/2018

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/04/186 April 2018 COMPANY NAME CHANGED SIRGAN POWER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS GAYLE MARIE KNIGHT

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR SIMON RICHARD KNIGHT

View Document

05/04/185 April 2018 CESSATION OF DAVID ALEXANDER NAIRN AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NAIRN

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA PURTON

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA NAIRN / 03/12/2015

View Document

04/12/154 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/01/1416 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD CM2 0RE ENGLAND

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA NAIRN / 21/10/2011

View Document

30/11/1130 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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