KORIS365 NORTH LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Steven Zhang as a director on 2025-06-16

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Statement of capital on 2025-02-27

View Document

14/08/2414 August 2024 Appointment of Mr Clive Atkins as a director on 2024-08-01

View Document

14/08/2414 August 2024 Appointment of Mr Paul Stuart Toms as a director on 2024-08-01

View Document

14/08/2414 August 2024 Termination of appointment of Jarrod Mason Potter as a director on 2024-07-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Martin Joseph Yalden as a director on 2023-07-11

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

01/11/211 November 2021 Appointment of Mr Martin Joseph Yalden as a director on 2021-11-01

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOS-GALE

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JARROD MASON POTTER

View Document

22/07/1922 July 2019 SECRETARY APPOINTED MRS ANDREA LOUISE STEPHENSON

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN ZHANG

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/07/1911 July 2019 ADOPT ARTICLES 24/06/2019

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 20/04/18 STATEMENT OF CAPITAL GBP 6075

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1811 May 2018 ADOPT ARTICLES 20/04/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR STEVEN ZHANG

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR STEVEN ZHANG

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MXLG INTERMEDIATE HOLDINGS LIMITED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY FIRTH

View Document

04/05/184 May 2018 CESSATION OF SHIRLEY ANITA FIRTH AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FIRTH

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT WOODMAN

View Document

04/05/184 May 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

04/05/184 May 2018 CESSATION OF BRETT ASHLEY WOODMAN AS A PSC

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 5775.00

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SAUNDERS

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SICL HOUSE 131 UPPER WORTLEY ROAD LEEDS WEST YORKSHIRE LS12 4JG

View Document

30/07/1530 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 5800

View Document

28/02/1428 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1410 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 5775

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FOX

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR GARY MARK SAUNDERS

View Document

12/07/1312 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 15/06/13 STATEMENT OF CAPITAL GBP 5800

View Document

21/06/1321 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER STOS-GALE

View Document

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JENNINGS

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD MARK FOX / 08/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANITA FIRTH / 08/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ASHLEY WOODMAN / 08/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANITA FIRTH / 08/07/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR DAVID JENNINGS

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/08/0828 August 2008 AUDITOR'S RESIGNATION

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 COMPANY NAME CHANGED SYSTEMS INTEGRATION AND CABLING LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 £ IC 6400/5775 18/09/06 £ SR 25@25=625

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: BUSINESS & INNOVATION CENTRE ANGEL WAY LISTERHILLS BRADFORD WEST YORKSHIRE BD7 1BX

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ADOPT ARTICLES 29/06/00

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 01/07/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 P.O.S 30/11/98

View Document

04/01/994 January 1999 £ IC 10000/5500 30/11/98 £ SR 4500@1=4500

View Document

30/12/9830 December 1998 ALTER MEM AND ARTS 30/11/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 08/07/96; CHANGE OF MEMBERS

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/96

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NC INC ALREADY ADJUSTED 05/06/96

View Document

25/06/9625 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 POS 05/06/96

View Document

24/06/9624 June 1996 £ IC 100/70 05/06/96 £ SR 30@1=30

View Document

22/06/9622 June 1996 REGISTERED OFFICE CHANGED ON 22/06/96 FROM: 47 WINCHESTER ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5HG

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 £ NC 100/10000 05/06/96

View Document

17/06/9617 June 1996 COMPANY NAME CHANGED ALSYSTEMS LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/07/95; CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 65 SALISBURY CLOSE ALTON HAMPSHIRE GU34 2TF

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/07/9217 July 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

18/07/9018 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 EXEMPTION FROM APPOINTING AUDITORS 21/07/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 COMPANY NAME CHANGED QUICKPROMPT LIMITED CERTIFICATE ISSUED ON 21/07/89

View Document

20/07/8920 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/89

View Document

24/11/8824 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: ICC HOUSE 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

13/07/8813 July 1988 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