KENNET BIOSERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Satisfaction of charge 1 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr William Alexander Prout on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr William Alexander Prout as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

14/07/2014 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PROUT / 26/07/2019

View Document

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

21/08/1821 August 2018 28/03/18 STATEMENT OF CAPITAL GBP 222

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER PROUT / 18/07/2018

View Document

18/07/1818 July 2018 CESSATION OF GERALD PROUT AS A PSC

View Document

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PROUT / 12/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD PROUT / 12/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER PROUT / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER PROUT / 12/01/2018

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 18/01/17 STATEMENT OF CAPITAL GBP 400

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY JUNE PROUT

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE PROUT

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JUNE THERESA PROUT / 01/12/2013

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUNE THERESA PROUT / 01/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PROUT / 01/12/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PROUT / 01/04/2012

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED WILLIAM ALEXANDER PROUT

View Document

11/06/1011 June 2010 21/05/2010

View Document

11/06/1011 June 2010 21/05/10 STATEMENT OF CAPITAL GBP 600

View Document

11/06/1011 June 2010 ARTICLES OF ASSOCIATION

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PROUT / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE THERESA PROUT / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: STRATTON PARK HOUSE SWINDON WILTSHIRE SN3 4HG

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/03/004 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTS SN5 7UN

View Document

09/05/979 May 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994

View Document

23/06/9423 June 1994 Accounts for a dormant company made up to 1994-01-31

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

03/03/933 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

03/03/933 March 1993 Accounts for a dormant company made up to 1993-01-31

View Document

03/03/933 March 1993

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 Accounts for a dormant company made up to 1992-01-31

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

04/03/924 March 1992

View Document

06/03/916 March 1991 S366A DISP HOLDING AGM 14/02/91

View Document

06/03/916 March 1991 Accounts for a dormant company made up to 1991-01-31

View Document

06/03/916 March 1991 S252 DISP LAYING ACC 14/02/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

06/03/916 March 1991 Resolutions

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: EQUITY & LAW HOUSE 110 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5RD

View Document

14/06/9014 June 1990

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/03/9016 March 1990

View Document

16/03/9016 March 1990 Full accounts made up to 1990-01-31

View Document

08/11/898 November 1989 EXEMPTION FROM APPOINTING AUDITORS 20/12/88

View Document

08/11/898 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

08/11/898 November 1989 Resolutions

View Document

31/10/8931 October 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989

View Document

16/02/8916 February 1989 DISSOLUTION DISCONTINUED

View Document

16/12/8816 December 1988

View Document

16/12/8816 December 1988 REQUEST TO BE DISSOLVED

View Document

27/07/8827 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/07/8827 July 1988

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 090688

View Document

22/06/8822 June 1988 Resolutions

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/06/889 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/889 June 1988 Incorporation

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