KITE POWER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | SHAREHOLDERS AGREEMENT 27/07/2016 |
13/06/1613 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | DIRECTOR APPOINTED DAVID AINSWORTH |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN PREWER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1416 October 2014 | SECOND FILING WITH MUD 19/05/14 FOR FORM AR01 |
08/09/148 September 2014 | SECOND FILING WITH MUD 19/05/14 FOR FORM AR01 |
03/07/143 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR ALLISTER DAVID JOHN FUREY |
21/05/1321 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012 |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR APPOINTED STEPHEN ARTHUR FREDRICK MILLS |
10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 10/11/2011 |
28/07/1128 July 2011 | DIRECTOR APPOINTED MR JOHN SCOTT |
28/07/1128 July 2011 | DIRECTOR APPOINTED JOHN RUSSELL PREWER |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
19/05/1119 May 2011 | CURRSHO FROM 31/05/2012 TO 31/01/2012 |
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