KNOW 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
24/02/2524 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE GILL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

16/02/1516 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL NOTTON / 01/11/2011

View Document

04/03/144 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 ADOPT ARTICLES 01/03/2013

View Document

21/05/1321 May 2013 SUB-DIVISION 01/03/13

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1321 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE AVERY HOLDER / 15/01/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE AVERY HOLDER / 15/01/2011

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL NOTTON / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE AVERY HOLDER / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEEP GILL / 09/03/2010

View Document

02/12/092 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED JAGDEEP GILL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SIMON PAUL NOTTON

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JAGDEEP GILL

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON NOTTON

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 43 PARADE HOUSE 135 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD17 1NS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: C/O. VISANA & CO., 43 PARADE HOUSE, 135 THE PARADE WATFORD HERTFORDSHIRE WD17 1NS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 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