KNIBBS COMPUTER SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Neil Thomas Phillips as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Carl Paul Phillips as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Timothy Richard Knibbs as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Andrew Michael Sewell as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Richard James Maynard as a director on 2025-04-01

View Document

01/04/251 April 2025 Notification of Wessex It Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Angela Denise Knibbs as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Ground Floor 2/7 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG England to Knight House Farren Court the Street Cowfold Horsham West Sussex RH13 8BP on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Timothy Richard Knibbs as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Carl Paul Phillips as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Carl Paul Phillips as a director on 2025-04-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Angela Denise Knibbs as a director on 2024-04-03

View Document

16/04/2416 April 2024 Appointment of Mr Carl Paul Phillips as a secretary on 2024-04-03

View Document

16/04/2416 April 2024 Termination of appointment of Angela Denise Knibbs as a secretary on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Appointment of Mr Neil Thomas Phillips as a director on 2024-03-04

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to Ground Floor 2/7 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Director's details changed for Mr Carl Paul Phillips on 2022-02-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Cessation of Graham King as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Notification of Carl Paul Phillips as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Carl Paul Phillips as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Graham King as a director on 2022-01-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

03/11/213 November 2021 Change of details for Mr Timothy Richard Knibbs as a person with significant control on 2021-10-20

View Document

03/11/213 November 2021 Change of details for Mr Graham King as a person with significant control on 2021-10-20

View Document

03/11/213 November 2021 Change of details for Mrs Angela Denise Knibbs as a person with significant control on 2021-10-20

View Document

25/05/2125 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/11/2025 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NEETER

View Document

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

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR. JAMES NEETER

View Document

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

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR GRAHAM KING

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS ANGELA DENISE KNIBBS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DENISE KNIBBS / 16/10/2010

View Document

08/11/108 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIBBS / 16/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM SUITE 1 GROUND FLOOR FALMER COURT, LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HN

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD KNIBBS / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 29A HIGH STREET UCKFIELD EAST SUSSEX TN22 1AG

View Document

10/11/0010 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 52 OLDAKER ROAD NEWICK LEWES EAST SUSSEX BN8 4LP

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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