KITE POWER SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 SHAREHOLDERS AGREEMENT 27/07/2016

View Document

13/06/1613 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED DAVID AINSWORTH

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PREWER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 SECOND FILING WITH MUD 19/05/14 FOR FORM AR01

View Document

08/09/148 September 2014 SECOND FILING WITH MUD 19/05/14 FOR FORM AR01

View Document

03/07/143 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR ALLISTER DAVID JOHN FUREY

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED STEPHEN ARTHUR FREDRICK MILLS

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 10/11/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR JOHN SCOTT

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED JOHN RUSSELL PREWER

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/05/1119 May 2011 CURRSHO FROM 31/05/2012 TO 31/01/2012

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