KINETICS CONTROLS AND INNOVATION (HOLDINGS) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/04/245 April 2024 Notification of Kci Eot Trustee Limited as a person with significant control on 2024-03-22

View Document

05/04/245 April 2024 Change of details for Kci Eot Trustee Limited as a person with significant control on 2024-03-22

View Document

05/04/245 April 2024 Change of details for Mr Roy Mackenzie as a person with significant control on 2024-03-22

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Resolutions

View Document

29/03/2429 March 2024 Termination of appointment of Roy Mackenzie as a director on 2024-03-22

View Document

29/03/2429 March 2024 Appointment of Mr Graham Roderick Steele as a director on 2024-03-22

View Document

29/03/2429 March 2024 Appointment of Mr Kevin James Watt as a director on 2024-03-22

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/03/2020

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

07/01/187 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/165 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

29/12/1429 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 700

View Document

29/12/1429 December 2014 PURCHASE 699 SHARES 17/12/2014

View Document

20/08/1420 August 2014 ADOPT ARTICLES 12/08/2014

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED SLLP 95 LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED ROY MACKENZIE

View Document

19/08/1419 August 2014 CHANGE OF NAME 12/08/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

29/04/1429 April 2014 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