KAYTECH IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/06/252 June 2025 | Registered office address changed from 35 Granby Road Swinton Manchester M27 0EY England to 185 Higher Green Lane Tyldesley Manchester M29 7JA on 2025-06-02 | 
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-12 with no updates | 
| 26/01/2526 January 2025 | Micro company accounts made up to 2024-05-31 | 
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-12 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-12 with no updates | 
| 04/02/234 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 19/02/2219 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-12 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES | 
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 15 OAKWOOD DRIVE WORSLEY MANCHESTER M28 3HN ENGLAND | 
| 26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES | 
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 2 ELLENDALE GRANGE WORSLEY MANCHESTER M28 7UX ENGLAND | 
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 15 OAKWOOD DRIVE WORSLEY MANCHESTER M28 3HN | 
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COOPER / 16/06/2015 | 
| 16/07/1516 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 11/06/1411 June 2014 | DISS40 (DISS40(SOAD)) | 
| 10/06/1410 June 2014 | FIRST GAZETTE | 
| 04/06/144 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders | 
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 02/10/132 October 2013 | Annual return made up to 12 May 2013 with full list of shareholders | 
| 02/10/132 October 2013 | COMPANY RESTORED ON 02/10/2013 | 
| 03/09/133 September 2013 | STRUCK OFF AND DISSOLVED | 
| 21/05/1321 May 2013 | FIRST GAZETTE | 
| 10/07/1210 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders | 
| 10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER | 
| 10/06/1110 June 2011 | DIRECTOR APPOINTED MR DAVID WILLIAM COOPER | 
| 12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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