KNOWLEDGE POWERED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 6 WHITWORTH COURT, MANOR FARM ROAD, RUNCORN CHESHIRE WA7 1TE

View Document

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CESSATION OF 4TL SOFTWARE LIMITED AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4TL SOFTWARE LIMITED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4TL SOFTWARE LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/10/16 STATEMENT OF CAPITAL GBP 1129578

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH BERRISFORD / 23/06/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 23/06/2014

View Document

05/08/145 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER HADDON / 23/06/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 23/06/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 01/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH BERRISFORD / 01/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 01/06/2012

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O ACORN CAPITAL PARTNERS BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP

View Document

07/09/117 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECTION 519

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/03/112 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/07/105 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER HADDON / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH BERRISFORD / 01/10/2009

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

11/03/0411 March 2004 £ NC 1000/1000000 31/12/03

View Document

08/03/048 March 2004 COMPANY NAME CHANGED GIFTSELL TRADING LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: C/O ACORN CORPORATE FINANCE LTD BOLLIN HOUSE RIVERSIDE PARK WILMSLOW SK9 1DP

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/08/952 August 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/9423 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information