KNITMASTER PATENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD BUTLER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/02/1415 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/03/1310 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD RICHARD BUTLER / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD BUTLER / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 39/45 COWLEAZE ROAD KINGSTON UPON THAMES SURREY KT2 6DT

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 73-79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/07/921 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 39 COWLEAZE ROAD KINGSTON-UPON-THAMES SURREY KT2 6DZ

View Document

02/02/922 February 1992 ADOPT MEM AND ARTS 08/10/91

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/02/881 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/8813 January 1988 ALTER MEM AND ARTS 181287

View Document

13/01/8813 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

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