KNOWLEDGE TECHNICAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Nigel Thomas Hercock-Walker on 2022-08-31

View Document

14/09/2214 September 2022 Director's details changed for Mrs Lisa Hercock-Walker on 2022-08-31

View Document

14/09/2214 September 2022 Change of details for Mr Nigel Thomas Hercock-Walker as a person with significant control on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from Lightwater House North Stainley Ripon HG4 3HT to Kenmaran Dalton Piercy Hartlepool TS27 3HS on 2022-09-13

View Document

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

View Accounts

31/12/2131 December 2021 Notification of Lisa Hercock-Walker as a person with significant control on 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Change of details for Mr Nigel Thomas Hercock-Walker as a person with significant control on 2021-03-31

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 24/03/21 STATEMENT OF CAPITAL GBP 100

View Document

24/03/2124 March 2021 CURRSHO FROM 03/04/2021 TO 31/03/2021

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 03/04/20

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL THOMAS WALKER / 22/06/2019

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HERCOCK / 22/06/2019

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS WALKER / 22/06/2019

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

03/04/203 April 2020 PREVEXT FROM 31/12/2019 TO 03/04/2020

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/10/1818 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGELQ THOMAS WALKER / 10/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC BRULE-WALKER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MISS LISA HERCOCK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN JACKSON

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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