KINECTED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Notification of Kinected Systems Ltd as a person with significant control on 2024-10-11

View Document

19/12/2419 December 2024 Cessation of Luke Spalding as a person with significant control on 2024-10-23

View Document

10/12/2410 December 2024 Director's details changed for Mr Luke Spalding on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Luke Spalding as a person with significant control on 2024-10-11

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Luke Spalding as a person with significant control on 2024-01-05

View Document

22/10/2422 October 2024 Termination of appointment of Robert Ian Jones as a director on 2024-10-11

View Document

22/10/2422 October 2024 Cessation of Robert Ian Jones as a person with significant control on 2024-10-11

View Document

29/08/2429 August 2024 Registered office address changed from Unit 23 Howard Avenue Barnstaple EX32 8QA England to 14 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2024-08-29

View Document

16/08/2416 August 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

08/08/248 August 2024 Purchase of own shares.

View Document

01/08/241 August 2024 Termination of appointment of Duncan Edward Skinner as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Jodie Goodger as a director on 2024-07-19

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

24/03/2324 March 2023 Registered office address changed from Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA England to Unit 23 Howard Avenue Barnstaple EX32 8QA on 2023-03-24

View Document

22/03/2322 March 2023 Registered office address changed from Unit 2 Benning Court Riverside Road Barnstaple Devon EX31 1AB England to Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA on 2023-03-22

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Notification of Luke Spalding as a person with significant control on 2020-07-01

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Particulars of variation of rights attached to shares

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Change of details for Mr Robert Ian Jones as a person with significant control on 2022-12-13

View Document

03/02/233 February 2023 Change of details for Mr Robert Ian Jones as a person with significant control on 2022-12-13

View Document

03/02/233 February 2023 Director's details changed for Jodie Goodger on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Richard Marc Waldrom as a director on 2022-10-10

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

17/06/2117 June 2021 Appointment of Jodie Goodger as a director on 2021-06-09

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 2 BENNING COURT RIVERSIDE ROAD BARNSTAPLE DEVON EX31 1LZ ENGLAND

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM DESIGN SPACE UPCOTT AVENUE POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1HN ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR RICHARD WALDROM

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM WYCHE INNOVATION CENTRE WALWYN ROAD MALVERN WORCESTERSHIRE WR13 6PL ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM HONEYSUCKLE COTTAGE HUNGERFORD HILL HYDE FORDINGBRIDGE SP6 2QG ENGLAND

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM WYCHE INNOVATION CENTRE WALWYN ROAD MALVERN WORCESTERSHIRE WR13 6PL ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

03/07/173 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/179 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM OAKLANDS GUINEAFORD BARNSTAPLE EX31 4EA UNITED KINGDOM

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR LUKE SPALDING

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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