KNOWLEDGE EXCHANGE SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/1615 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/09/1529 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ANDREW LOGUE / 20/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
9 FLINT DRIVE
NESTON
CH64 9XU
ENGLAND

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
C/O JAMES LOGUE
156 FRANKBY ROAD
WEST KIRBY
WIRRAL
MERSEYSIDE
CH48 9XA
ENGLAND

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/02/1119 February 2011 REGISTERED OFFICE CHANGED ON 19/02/2011 FROM
C/O HBJ GATELEY WAREING
3 HARDMAN SQUARE
MANCHESTER
M3 3EB
UNITED KINGDOM

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
HALLIWELLS LLP, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9TD

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ANDREW LOGUE / 28/07/2010

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM 156 FRANKBY ROAD NEWTON WEST KIRBY WIRRAL CH48 9XA

View Document

28/07/0928 July 2009 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