KYROS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN PECKETT

View Document

06/04/206 April 2020 CESSATION OF COLIN JAMES PECKETT AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH PATRICIA PECKETT

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS ELISABETH PATRICIA PECKETT

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 7 CHAPEL GARDENS CARLTON STOCKTON-ON-TEES CLEVELAND TS21 1QB

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/10/1531 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PECKETT / 01/06/2012

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 SAIL ADDRESS CHANGED FROM: C/O KYROS CONSULTANCY LIMITED 9 MOUNTSTEWART WYNYARD BILLINGHAM CLEVELAND TS22 5QN UNITED KINGDOM

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH PATRICIA PECKETT / 01/06/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O KYROS CONSULTANCY LIMITED 9 MOUNTSTEWART WYNYARD BILLINGHAM CLEVELAND TS22 5QN UNITED KINGDOM

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PECKETT / 22/10/2009

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH PATRICIA PECKETT / 09/07/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PECKETT / 09/07/2009

View Document

25/10/0925 October 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 4 THE GRANARY BILLINGHAM CLEVELAND TS22 5QG

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 17 BRIERLEY DRIVE BILLINGHAM CLEVELAND TS22 5QL

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0724 September 2007 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