KURTOSYS 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
13/06/2513 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Appointment of Mr Justin Charles Larsen as a director on 2024-07-09

View Document

01/07/241 July 2024 Registration of charge 043950760006, created on 2024-06-26

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Deborah Jean Mcgrath as a director on 2023-12-31

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Satisfaction of charge 043950760004 in full

View Document

21/12/2321 December 2023 Registration of charge 043950760005, created on 2023-12-20

View Document

23/11/2323 November 2023 Satisfaction of charge 043950760003 in full

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from 77 Kingsway, 1st Floor 77 Kingsway 1st Floor London WC2B 6SR England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2021-12-23

View Document

14/07/2114 July 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

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2019

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043950760004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/04/1922 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 117388

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 117388

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 3RD FLOOR 25 WELLINGTON STREET LONDON WC2E 7DA

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFERY HENDREN

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/06/1527 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1527 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 DIRECTOR APPOINTED CHIEF OPERATING OFFICER / CHIEF FINANCIAL OFFICER SCOTT GELLMAN

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043950760003

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR JEFFERY SCOTT HENDREN

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ALTER ARTICLES 22/12/2011

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAINESH PATEL / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY THOMPSON / 14/03/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOO

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 27 BELL STREET REIGATE RH2 7AD

View Document

10/11/0810 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MICHAEL LOO

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/03/0214 March 2002 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