KINESYS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

06/08/246 August 2024 Appointment of Mr Richard John Paling as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mr Jerome Marie Joseph Charton as a director on 2024-08-01

View Document

06/08/246 August 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Pitcairn House Crown Square Centrum 100 Burton-on-Trent Staffordshire DE14 2WW on 2024-08-06

View Document

06/08/246 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

06/08/246 August 2024 Termination of appointment of Gerard Mcgettigan as a director on 2024-08-01

View Document

06/08/246 August 2024 Cessation of Elaine Murphy as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Notification of Clinigen Healthcare Limited as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Elaine Murphy as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mr Richard Edward Adair as a secretary on 2024-08-01

View Document

06/08/246 August 2024 Cessation of Gerard Mcgettigan as a person with significant control on 2024-08-01

View Document

05/07/245 July 2024 Sub-division of shares on 2023-10-13

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2022-09-30

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-06-27

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Change of details for Mr Gerard Mcgettigan as a person with significant control on 2021-01-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 30/09/17 Statement of Capital gbp 200

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MURPHY

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY MORGAN HAMILTON INGHAMS LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY MORGAN HAMILTON INGHAMS LIMITED

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED CELTIC BIO-PHARMA SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY MORGAN HAMILTON INGHAMS LIMITED / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ELAINE MURPHY

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCGETTIGAN / 30/01/2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MORGAN HAMILTON LIMITED / 23/06/2008

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM SHERIDAN HOUSE, 17 ST. ANNS RD HARROW MIDDLESEX HA1 1JU

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 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