KUIPER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Satisfaction of charge 106656600001 in full

View Document

30/05/2530 May 2025 Registration of charge 106656600003, created on 2025-05-29

View Document

14/05/2514 May 2025 Director's details changed for Mr Ian Whatton on 2025-05-13

View Document

14/05/2514 May 2025 Director's details changed for Mr Stuart Hall on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Ryan Woodcock on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Eris Bidco Limited as a person with significant control on 2025-05-13

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Ian Whatton on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Eris Bidco Limited as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Stuart Hall on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Ryan Woodcock on 2025-03-10

View Document

06/02/256 February 2025 Termination of appointment of John Lester as a director on 2025-01-31

View Document

15/11/2415 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-15

View Document

08/10/248 October 2024 Termination of appointment of Andrew Russell as a director on 2024-09-30

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

07/02/247 February 2024 Termination of appointment of Alan John Cantwell as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

24/10/2324 October 2023 Appointment of Ryan Woodcock as a director on 2023-07-07

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Appointment of Mr Joseph William Jackson Bennett as a director on 2023-07-07

View Document

07/08/237 August 2023 Termination of appointment of Joseph William Jackson Bennett as a director on 2023-07-10

View Document

28/07/2328 July 2023 Cessation of Dean Gary Leather as a person with significant control on 2023-07-07

View Document

28/07/2328 July 2023 Termination of appointment of Dean Gary Leather as a director on 2023-07-07

View Document

28/07/2328 July 2023 Notification of Eris Bidco Limited as a person with significant control on 2023-07-07

View Document

28/07/2328 July 2023 Appointment of Mr Alan John Cantwell as a director on 2023-07-07

View Document

13/07/2313 July 2023 Registration of charge 106656600002, created on 2023-07-07

View Document

12/07/2312 July 2023 Registration of charge 106656600001, created on 2023-07-07

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 ADOPT ARTICLES 24/04/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

04/01/184 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

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

View Accounts

04/12/174 December 2017 14/11/2017

View Document

13/03/1713 March 2017 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