KNIGHTSTONE ISLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Stephen Albert Kay as a director on 2025-08-21

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

23/10/2423 October 2024 Appointment of Mr Gary Edwin Coomer as a director on 2024-10-16

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/12/2319 December 2023 Secretary's details changed for Mrs Elizabeth Lucy Bianca Hunter on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2023-09-25

View Document

22/09/2322 September 2023 Appointment of Mr Dominic Brian Cotter as a director on 2023-09-05

View Document

11/09/2311 September 2023 Termination of appointment of John Laurence Crews as a director on 2023-09-05

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-08 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Andrew Marc Holly as a director on 2023-06-14

View Document

21/03/2321 March 2023 Director's details changed for Mr Timothy Grierson on 2023-01-04

View Document

08/02/238 February 2023 Termination of appointment of Jennifer Ann Booth as a director on 2023-01-20

View Document

04/01/234 January 2023 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2023-01-01

View Document

04/01/234 January 2023 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Bns Services Ltd as a secretary on 2023-01-01

View Document

16/09/2216 September 2022 Appointment of Mr Timothy Grierson as a director on 2022-09-15

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Stephen Kay as a director on 2022-03-25

View Document

11/08/2111 August 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

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 DIRECTOR APPOINTED MR JOHN LAURENCE CREWS

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ANDREW MARC HOLLY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORNE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ROBERT ROWLAND

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MISS JENNIFER ANN BOOTH

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR PHILLIP ROY BURRIDGE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY MILLARD

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OXENDALE

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOY WILSON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

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

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MR PAUL ENGLAND

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR DAVID CHARLES PHILIP OXENDALE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS WENDY MILLARD

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MACMASTER

View Document

31/01/1731 January 2017 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY KEITH JOHNS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNS

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM GROUND FLOOR KNIGHTSTONE BEACON KNIGHTSTONE CAUSEWAY WESTON-SUPER-MARE NORTH SOMERSET BS23 2AD

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED RICHARD WILLIAM OSBORNE

View Document

18/07/1618 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/05/1615 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR TANIA GIBBONS

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/05/1327 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/09/128 September 2012 DIRECTOR APPOINTED MR KEITH ALAN MACMASTER

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS JOY ALISON WILSON

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE RIDES

View Document

27/05/1227 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM GROUND FLOOR BEACON TOWER KNIGHTSTONE CAUSEWAY KNIGHTSTONE ISLAND WESTON SUPER MARE NORTH SOMERSET BS25 2AD

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 58 KNIGHTSTONE BEACON KNIGHTSTONE ISLAND WESTON SUPER MARE N SOMERSET BS23 2AD

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED KEITH ALAN MACMASTER

View Document

03/08/113 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED ANDREW WILSON

View Document

02/06/112 June 2011 DIRECTOR APPOINTED CHRIS HULL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWTON

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA GIBBONS / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HAROLD RIDES / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN NEWTON / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CALLAWAY JONES / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

21/10/0921 October 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

30/04/0930 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