KYBOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

06/03/236 March 2023 Director's details changed for Mr Edward Charles Walton on 2023-02-23

View Document

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

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

13/10/2113 October 2021 Notification of Kybotech Group Limited as a person with significant control on 2021-09-22

View Document

13/10/2113 October 2021 Cessation of Edward Charles Walton as a person with significant control on 2021-09-22

View Document

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

View Accounts

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037490550006

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037490550007

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WALTON / 10/05/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WALTON

View Document

10/04/1810 April 2018 ADOPT ARTICLES 23/03/2018

View Document

10/04/1810 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALTON

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WALTON / 27/10/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY ALLENBY WALTON / 27/10/2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY ALLENBY WALTON / 27/10/2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM PARRY BUSINESS PARK GRASSTHORPE ROAD SUTTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6QX

View Document

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037490550006

View Document

30/06/1530 June 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

19/05/1519 May 2015 SECTION 519

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037490550005

View Document

06/09/146 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAIRHURST

View Document

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

04/05/124 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM WALKERS INDUSTRIAL ESTATE OLLERTON ROAD TUXFORD NOTTINGHAMSHIRE NG22 0PQ

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND JACKSON FAIRHURST / 08/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY ALLENBY WALTON / 08/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY ALLENBY WALTON / 08/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WOOD / 08/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WALTON / 08/04/2010

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM GRASSTHORPE ROAD SUTTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6QX

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOGG

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JOHN DAVID WOOD

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID HOGG

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JONATHAN RAYMOND JACKSON FAIRHURST

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR EDWARD CHARLES WALTON

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR WILLIAM GEOFFREY ALLENBY WALTON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD WALTON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WALTON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WALTON

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED WILLIAM GEOFFREY ALLENBY WALTON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOAN GARDINER

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: THE GARDEN ROOM CHURCH LANE, CARLTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6LP

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED SSQ 6 LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

08/04/998 April 1999 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