ASSOCIATED KNOWLEDGE SYSTEMS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-07-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

20/10/1820 October 2018 CESSATION OF COLIN SPENCER TILLEY AS A PSC

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM SUITE 4 JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN TILLEY

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR RICHARD ASHLEY LOWIN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR COLIN SPENCER TILLEY

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROY SLATER

View Document

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM THE OLD SMITHY HEATON HOUSE YORK ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9HE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARDY

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/09/1116 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KATEN SLATER / 31/07/2010

View Document

19/09/1019 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROWENA HARDY / 31/07/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR PHILIP GEORGE PETER TOOP

View Document

22/11/0922 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN TILLEY

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: AMEN HOUSE BEDALE NORTH YORKSHIRE DL8 1XA

View Document

19/09/0319 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. 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 mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9229 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

23/06/9023 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: 17 PARLIAMENT STREET KINGSTON UPON HULL HU1 2BH

View Document

22/11/8922 November 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8910 October 1989 NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 WD 09/02/89 AD 21/12/88-23/12/88 £ SI 20400@1=20400 £ IC 10000/30400

View Document

07/01/897 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 COMPANY NAME CHANGED DANEBARK LIMITED CERTIFICATE ISSUED ON 05/12/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: BANK CHAMBERS 11 SILVER STREET HULL HU1 1HT

View Document

19/04/8819 April 1988 WD 15/03/88 AD 02/12/87--------- PART-PAID £ SI 100@100=10000 £ IC 2/10002

View Document

04/02/884 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/86

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/10/869 October 1986 CERTIFICATE OF INCORPORATION

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