KUIPER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Change of details for Mr Wayne Thomas Shillito as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Wayne Thomas Shillito on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Mark Frederick Packman as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 2024-01-25

View Document

25/01/2425 January 2024 Secretary's details changed for Mr Mark Frederick Packman on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Mark Frederick Packman on 2024-01-25

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE THOMAS SHILLITO

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FREDERICK PACKMAN

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 01/11/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE THOMAS SHILLITO / 19/12/2011

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE THOMAS SHILLITO / 05/03/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED VEROMEX LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/12/0519 December 2005 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