KIWI IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Amended audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
02/01/252 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-24 with updates |
12/08/2412 August 2024 | Termination of appointment of Steven Daniel Priest as a director on 2024-08-12 |
22/04/2422 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
22/04/2422 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/04/2412 April 2024 | |
14/03/2414 March 2024 | Satisfaction of charge 078601150003 in full |
14/03/2414 March 2024 | Satisfaction of charge 078601150002 in full |
07/03/247 March 2024 | Registration of charge 078601150004, created on 2024-03-07 |
24/12/2324 December 2023 | Confirmation statement made on 2023-11-24 with updates |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-11-30 to 2023-03-31 |
17/02/2317 February 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-02-01 |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Memorandum and Articles of Association |
13/02/2313 February 2023 | Appointment of Mr Mark David Bramley as a director on 2023-02-01 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-11-30 |
13/02/2313 February 2023 | Registered office address changed from Unit 1-3 Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England to Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-02-13 |
13/02/2313 February 2023 | Appointment of Mr Philip Waters as a director on 2023-02-01 |
13/02/2313 February 2023 | Appointment of Mr Benjamin David Page as a director on 2023-02-01 |
13/02/2313 February 2023 | Cessation of Robert Stuart Green as a person with significant control on 2023-02-01 |
13/02/2313 February 2023 | Cessation of Steven Daniel Priest as a person with significant control on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Robert Stewart Green as a director on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Thomas May as a director on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Nicholas William Blatchford as a director on 2023-02-01 |
08/02/238 February 2023 | Registration of charge 078601150002, created on 2023-02-07 |
08/02/238 February 2023 | Registration of charge 078601150003, created on 2023-02-07 |
05/01/235 January 2023 | Satisfaction of charge 1 in full |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
15/06/2115 June 2021 | Total exemption full accounts made up to 2020-11-30 |
17/08/2017 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
10/04/1910 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR THOMAS MAY |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
09/05/189 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/11/1524 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/12/144 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
06/03/146 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
20/12/1320 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
20/11/1320 November 2013 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM BLATCHFORD |
21/08/1321 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM LCP HOUSE FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA UNITED KINGDOM |
09/03/139 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/01/139 January 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
02/09/122 September 2012 | DIRECTOR APPOINTED MR ROBERT STEWART GREEN |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 25 COLLEY LANE HALESOWEN WEST MIDLANDS B63 2TW UNITED KINGDOM |
24/11/1124 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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