KANNECT PRECISION SERVICES LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/03/257 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-08-31

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-08-31

View Document

02/11/222 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/10/227 October 2022 Statement of affairs

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Registered office address changed from Unit 12 Hunter House Toffs Road East Hartlepool TS25 2BE to C/O Northpoint Cbx Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of a voluntary liquidator

View Document

09/10/219 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE BEDDOW / 01/04/2020

View Document

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

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEDDOW / 26/11/2018

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / PAMELA LOUISE BEDDOW / 26/11/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED JEFFREY STOREY

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: C/O UNIT 12 HUNTER HOUSE 12 TOFTS ROAD EAST HARTLEPOL TS252BE CLEVELAND TS25 2BE ENGLAND

View Document

18/03/1618 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/03/1614 March 2016 SECRETARY APPOINTED PAMELA LOUISE BEDDOW

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 06/03/15 FOR FORM AR01

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061384140004

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPPELL

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CHAPPELL

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEDDOW / 24/03/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM, UNIT 1 HARTLEPOOL WORKSHOPS, USWORTH ROAD, HARTLEPOOL, TS25 1PD

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0811 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 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