KARNLIE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH MOSS-BOWPITT / 01/03/2012

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER MOSS-BOWPITT / 01/03/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

02/07/122 July 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/06/113 June 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER MOSS-BOWPITT / 01/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0928 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0928 February 2009 REGISTERED OFFICE CHANGED ON 28/02/09 FROM: C/O LILY BUSINESS SOLUTIONS LTD 28 SUTHERLAND CLOSE WHITEHILL BORDON HAMPSHIRE GU35 9RF

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: SUITE 6 BRAMBLES BUSINESS CENTRE SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: THE ANNEXE, LITTLE ACRE 27 KILN ROAD FAREHAM HAMPSHIRE PO16 7UQ

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HANTS PO7 7TH

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: C/O J VINCE & CO, 113A, LONDON ROAD, WATERLOOVILLE HANTS PO7 7DZ

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0520 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: UNIT 27 BROADMARSH BUSINESS & INNOVATION CENTRE HARTS FARM WAY, HAVANT HANTS PO9 1HS

View Document

01/03/041 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: FINANCIAL CHAMBERS 2 LONDON ROAD, HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BZ

View Document

25/02/0325 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: SUITE 10C DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 55 STATION ROAD PETERSFIELD HAMPSHIRE GU32 3HA

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 19/01/97; CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/96

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: DALLTREE COURT ST PETERS RD PETERSFIELD GU32 3HY

View Document

25/01/9425 January 1994 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