KAIZEN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Director's details changed for Christopher Richard Tuberville Tully on 2024-11-05

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Change of details for Mrs Judy Winnett as a person with significant control on 2023-09-25

View Document

11/10/2311 October 2023 Change of details for Mr Ivan Keith Brewis as a person with significant control on 2023-09-25

View Document

11/10/2311 October 2023 Change of details for Mr Robin Winnett as a person with significant control on 2023-09-25

View Document

11/10/2311 October 2023 Change of details for Mr Ivan Keith Brewis as a person with significant control on 2023-09-25

View Document

11/10/2311 October 2023 Change of details for Mr Robin Winnett as a person with significant control on 2023-09-25

View Document

11/10/2311 October 2023 Change of details for Mr Ivan Keith Brewis as a person with significant control on 2023-09-25

View Document

09/10/239 October 2023 Director's details changed for Mr Ivan Keith Brewis on 2023-09-25

View Document

09/10/239 October 2023 Director's details changed for Robin Paul James Winnett on 2023-09-25

View Document

09/10/239 October 2023 Director's details changed for Judith Frances Winnett on 2023-09-25

View Document

09/10/239 October 2023 Director's details changed for Mr Ivan Keith Brewis on 2023-09-25

View Document

09/10/239 October 2023 Director's details changed for Robin Paul James Winnett on 2023-09-25

View Document

09/10/239 October 2023 Secretary's details changed for Judith Frances Winnett on 2023-09-20

View Document

09/10/239 October 2023 Change of details for Mr Robin Winnett as a person with significant control on 2023-09-25

View Document

09/10/239 October 2023 Change of details for Mr Ivan Keith Brewis as a person with significant control on 2023-09-25

View Document

09/10/239 October 2023 Change of details for Mrs Judy Winnett as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

31/07/2331 July 2023 Director's details changed for Judith Frances Winnett on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Robin Paul James Winnett on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Porthwynn Long Lane Thatcham Berkshire RG18 9LY United Kingdom to 9 Kays Mews Fore Street Tintagel Cornwall PL34 0EE on 2023-07-31

View Document

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 RESOLUTION TO REDENOMINATE SHARES 22/03/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN KEITH BREWIS / 29/09/2012

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 10/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FRANCES WINNETT / 21/09/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH FRANCES WINNETT / 21/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL JAMES WINNETT / 21/09/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM ST NICOLAS HOUSE WEST MILLS NEWBURY BERKS RG14 5HG

View Document

10/10/1110 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 31/03/10 STATEMENT OF CAPITAL GBP 133

View Document

18/11/1018 November 2010 31/03/10 STATEMENT OF CAPITAL GBP 133

View Document

17/11/1017 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL FLIGHT

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR IVAN KEITH BREWIS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED CHRISTOPHER RICHARD TUBERVILLE TULLY

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JUDITH FRANCES WINNETT

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED PAUL JOHN FLIGHT

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED WINIT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TUFFIN

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 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