KONTROLIT.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Termination of appointment of Paul Dennis Howes as a secretary on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Mattew Ian Read on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Satisfaction of charge 1 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

14/07/2314 July 2023 Notification of Matthew Ian Read as a person with significant control on 2023-06-22

View Document

14/07/2314 July 2023 Cessation of Paul Dennis Howes as a person with significant control on 2023-06-22

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Director's details changed for Mr Mattew Ian Read on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Timothy Arthur Howes on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Richard Paul Howes on 2022-01-10

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR RICHARD PAUL HOWES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 2 GOLDCROFT YEOVIL SOMERSET BA21 4DH

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW IAN READ / 22/12/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1719 December 2017 20/10/17 STATEMENT OF CAPITAL GBP 1130

View Document

13/12/1713 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR HOWES / 10/08/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW IAN READ / 10/08/2012

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DENNIS HOWES / 10/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS HOWES / 10/08/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DENNIS HOWES / 10/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS HOWES / 10/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR HOWES / 10/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTEW IAN READ / 10/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWES / 17/09/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/095 February 2009 COMPANY NAME CHANGED SOFT SOLUTIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: BOUNDARY WAY LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8HZ

View Document

23/11/0623 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 21/05/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 123 MUDFORD ROAD YEOVIL SOMERSET BA21 4AQ

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 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