SOLUTIONS THROUGH KNOWLEDGE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Lucie Cerna as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Lucie Cerna on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Adam David Wesley Tolley on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Adam David Wesley Tolley as a person with significant control on 2024-08-21

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / LUCIE CERNA / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / ADAM DAVID WESLEY TOLLEY / 04/11/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / LUCIE CERNA / 15/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / ADAM DAVID WESLEY TOLLEY / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID WESLEY TOLLEY / 03/07/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID WESLEY TOLLEY / 15/04/2013

View Document

01/05/131 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID WESLEY TOLLEY / 12/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 64 HIGH STREET STOKE GOLDINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8NR UNITED KINGDOM

View Document

26/05/1126 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY LUCIE CERNA

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIE CERNA / 15/04/2010

View Document

14/07/1014 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 8 BOOTHAM TERRACE BOOTHAM YORK NORTH YORKSHIRE YO30 7DH

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID WESLEY TOLLEY / 15/04/2010

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCIE CERNA / 21/04/2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TOLLEY / 21/04/2007

View Document

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

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: C/O DAVID WILKINSON & CO ACCOUNTANT, BOLAN HOUSE 19A FRONT STREET, ACOMB YORK YO24 3BW

View Document

23/05/0523 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information