COMPONENT KNOWLEDGE LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 7 CEDAR DRIVE THORNTON MIDDLESBROUGH TS8 9BY

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, SECRETARY DOREEN ADDISON

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOREEN ADDISON

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MARY ADDISON / 14/03/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY ADDISON / 31/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 £ NC 1000/10000 05/03/02

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 05/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED ELIPSOL LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 1 MANOR PARK GARDENS EDGWARE MIDDLESEX HA8 7NB

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 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