KOMCEPT SOLUTIONS LTD.

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 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/07/2525 July 2025 NewCancellation of shares. Statement of capital on 2025-07-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

02/12/242 December 2024 Appointment of Doctor Howard Cummins as a director on 2024-11-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

27/02/2427 February 2024 Satisfaction of charge 5 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 4 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 6 in full

View Document

23/01/2423 January 2024 Appointment of Mrs Jodie Peach as a secretary on 2024-01-22

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Termination of appointment of Yvonne Rosina Joyce as a secretary on 2023-11-15

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Cessation of Yvonne Rosina Joyce as a person with significant control on 2022-04-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

28/09/2128 September 2021 Termination of appointment of Neil Michael Youd as a director on 2021-07-01

View Document

28/09/2128 September 2021 Appointment of Mrs Karen Pomerantz as a director on 2021-07-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/02/181 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAMIEN JOYCE

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR NEIL MICHAEL YOUD

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 75248.75

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 75333.75

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAMIEN JOYCE / 09/10/2014

View Document

12/08/1412 August 2014 07/05/14 STATEMENT OF CAPITAL GBP 75291.25

View Document

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

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

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

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL DAMIEN JOYCE

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 06/07/10 STATEMENT OF CAPITAL GBP 75247.50

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 SUB-DIVISION 02/12/09

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUITE 11 MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOYCE / 01/08/2008

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / YVONNE JOYCE / 01/08/2008

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 £ NC 150000/160000 16/08

View Document

12/10/0512 October 2005 NC INC ALREADY ADJUSTED 16/08/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 18 WOODLAND AVENUE ABINGTON NORTHAMPTON NORTHAMPTONSHIRE NN3 2BY

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 110 KINGSLEY PARK TERRACE KINGSLEY NORTHAMPTON NORTHAMPTONSHIRE NN3 2BY

View Document

21/09/0121 September 2001 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