I R KINETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-09-05

View Document

11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-09-03

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

20/12/2420 December 2024 Resolutions

View Document

19/12/2419 December 2024 Amended micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

17/01/2417 January 2024 Appointment of Karim Khatoun as a director on 2023-12-19

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Registered office address changed from 29 Rostle Top Road Earby Barnoldswick Lancashire BB18 6NJ England to Hallcross Manor Kirkham Road Freckleton Preston Lancashire PR4 1HU on 2023-11-21

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 29 Rostle Top Road Earby Barnoldswick Lancashire BB18 6NJ on 2023-05-12

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-27 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2022-09-22

View Document

04/04/234 April 2023 Withdrawal of a person with significant control statement on 2023-04-04

View Document

04/04/234 April 2023 Notification of Gillian Eileen Switalski as a person with significant control on 2022-09-30

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2022-08-30

View Document

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

View Accounts

24/03/2324 March 2023 Cancellation of shares. Statement of capital on 2022-08-30

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Registered office address changed from 29 Rostle Top Road Earby Lancashire BB18 6NJ United Kingdom to 7 Savoy Court London WC2R 0EX on 2023-03-22

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Sub-division of shares on 2022-08-30

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Appointment of Sir Simon Robertson as a director on 2022-08-30

View Document

12/10/2212 October 2022 Termination of appointment of David Gardner as a director on 2022-08-30

View Document

12/10/2212 October 2022 Appointment of Sir Richard Evans as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Sebastian John Taylor as a director on 2022-08-30

View Document

12/10/2212 October 2022 Appointment of Lord Thomas Alexander Hesketh as a director on 2022-08-30

View Document

12/10/2212 October 2022 Appointment of Mrs Gillian Eileen Switalski as a director on 2022-08-30

View Document

12/10/2212 October 2022 Termination of appointment of Andrew Bradley as a director on 2022-08-30

View Document

05/05/225 May 2022 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to 29 Rostle Top Road Earby Lancashire BB18 6NJ on 2022-05-05

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM SANDRIGG LAITHE GILDERSLEETS LANE GIGGLESWICK SETTLE NORTH YORKSHIRE BD24 0JZ UNITED KINGDOM

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRADLEY / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GARDNER / 12/02/2021

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

14/01/2114 January 2021 ADOPT ARTICLES 08/01/2021

View Document

12/01/2112 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 5

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 CURRSHO FROM 31/01/2021 TO 31/03/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SANDRIGG LAITHE GILDERSLEETS LANE SETTLE NORTH YORKSHIRE BD24 0JZ UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GARDNER / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRADLEY / 09/01/2020

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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