KINSON 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

25/04/2425 April 2024 Amended micro company accounts made up to 2022-05-31

View Document

26/03/2426 March 2024 Director's details changed for Mr Peter Stuart Atkinson on 2024-03-21

View Document

26/03/2426 March 2024 Change of details for Mr Peter Stuart Atkinson as a person with significant control on 2024-03-21

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

04/06/234 June 2023 Director's details changed for Mr Peter Stuart Atkinson on 2023-05-21

View Document

04/06/234 June 2023 Change of details for Mr Peter Stuart Atkinson as a person with significant control on 2023-05-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ATKINSON / 03/07/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ATKINSON / 30/06/2020

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ATKINSON / 04/07/2017

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STUART ATKINSON / 04/07/2017

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY KT8 9BE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ATKINSON / 28/09/2015

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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