KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2025-01-31

View Document

17/10/2417 October 2024 Full accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Termination of appointment of Robert Dajksler as a director on 2024-10-10

View Document

11/10/2411 October 2024 Appointment of Scott Jones as a director on 2024-10-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-01-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/03/2321 March 2023 Change of details for Kingfisher Holdings Limited as a person with significant control on 2023-03-13

View Document

21/03/2321 March 2023 Change of details for Kingfisher France Limited as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Chloe Silvana Barry on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Robert Dajksler on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to 1 Paddington Square London W2 1GG on 2023-03-13

View Document

26/10/2226 October 2022 Statement of company's objects

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Appointment of Christopher Blatchford as a director on 2022-05-04

View Document

03/05/223 May 2022 Termination of appointment of Andrew Wolfe as a director on 2022-04-30

View Document

27/01/2227 January 2022 Full accounts made up to 2021-01-31

View Document

07/12/217 December 2021 Appointment of Chloe Silvana Barry as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Paul Anthony Moore as a director on 2021-12-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Paul Moore as a secretary on 2021-06-01

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED ROBERT DAJKSLER

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODWIN

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED SIMON DAVID WHERRY

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MS JACQUELINE DENISE BUXTON GLENN

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED SHARON ALEXANDRA JONES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC BOSMANS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLETT

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ANDREW WOLFE

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ERIC BOSMANS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR NEIL ANTHONY JONES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMED FANICHI

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI

View Document

16/09/1616 September 2016 SECRETARY APPOINTED PAUL MOORE

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNES PAWLENKA

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR GARRY KENNETH PORTER

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PARAMOR

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MR RICHARD CORDESCHI

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR MOHAMED EL FANICHI

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHESHIRE

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR DAVID RICHARD PALMER

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEALE CHINERY

View Document

26/02/1426 February 2014 SECRETARY APPOINTED DAVID MORRIS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON

View Document

31/01/1431 January 2014 NC INC ALREADY ADJUSTED 28/01/2014

View Document

28/01/1428 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 235000000

View Document

07/11/137 November 2013 DIRECTOR APPOINTED JOHANNES ANDREAS PAWLENKA

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR NEALE RONALD CHINERY

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED DAVID ANTHONY ROGER HAYCOCKS

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ANTHONY DAVID GODWIN

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY APPOINTED KATHRYN BARBARA HUDSON

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR STEVEN BARRY WILLETT

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAUL MOORE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE FRANCESCA WARDLE / 13/07/2012

View Document

07/06/127 June 2012 SECRETARY APPOINTED KATHRYN BARBARA HUDSON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOLLAND

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WARDLE

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN CHAMBERS

View Document

06/10/106 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARAMOR / 15/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOLLAND / 15/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHESHIRE / 15/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BELL / 15/12/2009

View Document

04/01/104 January 2010 SECTION 519

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MICHAEL BELL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES SKELTON

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR DAVID PARAMOR

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN TATTON BROWN

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR JAMES SKELTON

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/07

View Document

16/02/0716 February 2007 £ NC 100/200000000 05

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 05/02/07

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED E-KINGFISHER LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: NORTH WEST HOUSE 119 MARYLEBONE ROAD LONDON NW1 5PX

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

02/06/002 June 2000 COMPANY NAME CHANGED KIDSTORE LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 S369(4) SHT NOTICE MEET 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/93

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/92

View Document

15/12/9215 December 1992 EXEMPTION FROM APPOINTING AUDITORS 02/02/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: WOOLWORTH HOUSE, 242/246 MARYLEBONE ROAD, LONDON NW1 6JL

View Document

02/10/892 October 1989 EXEMPTION FROM APPOINTING AUDITORS 310889

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/88

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 EXEMPTION FROM APPOINTING AUDITORS 040687

View Document

12/10/8712 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

23/07/8623 July 1986 GAZETTABLE DOCUMENT

View Document

10/07/8610 July 1986 COMPANY NAME CHANGED ENDSLIDE LIMITED CERTIFICATE ISSUED ON 10/07/86

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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