KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/07/237 July 2023 Termination of appointment of Richard Stephen Laker as a director on 2023-06-14

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

12/05/2312 May 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Full accounts made up to 2021-12-27

View Document

27/01/2327 January 2023 Change of details for Kalibrate Technologies Limited as a person with significant control on 2022-06-29

View Document

03/01/233 January 2023 Termination of appointment of Oliver Daniel Shaw as a director on 2022-12-31

View Document

30/11/2230 November 2022 Satisfaction of charge 040067570003 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 040067570005 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 040067570004 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 040067570002 in full

View Document

17/11/2217 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

07/02/227 February 2022 Cessation of Kalibrate Acquisition Limited as a person with significant control on 2017-07-12

View Document

07/02/227 February 2022 Notification of Kalibrate Technologies Limited as a person with significant control on 2016-04-06

View Document

04/02/224 February 2022 Termination of appointment of Richard Stephen Laker as a secretary on 2022-02-04

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

26/10/2126 October 2021 Change of details for Canterbury Acquisition Limited as a person with significant control on 2020-12-21

View Document

29/07/2129 July 2021 Secretary's details changed for Richard Stephen Laker on 2021-07-23

View Document

29/07/2129 July 2021 Appointment of Richard Stephen Laker as a secretary on 2021-06-23

View Document

29/07/2129 July 2021 Termination of appointment of Oliver Daniel Shaw as a secretary on 2021-07-23

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/19

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040067570003

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040067570001

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY BROWN

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROWN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR STEPHEN BACON

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR STEPHEN BACON

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANTERBURY ACQUISITION LIMITED

View Document

29/11/1829 November 2018 CESSATION OF KALIBRATE TECHNOLOGIES PLC AS A PSC

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040067570002

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MR ASHLEY JOHN BROWN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ASHLEY JOHN BROWN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY GREGG BUDOI

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREGG BUDOI

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6SS

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 196 DEANSGATE 196 DEANSGATE MANCHESTER M3 3WF ENGLAND

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / KALIBRATE TECHNOLOGIES PLC / 01/07/2017

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

22/03/1622 March 2016 ARTICLES OF ASSOCIATION

View Document

22/03/1622 March 2016 ALTER ARTICLES 14/03/2016

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040067570001

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

18/11/1518 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts for year ending 27 Jun 2015

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY BRADLEY ORMSBY

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR GREGG RAYMOND BUDOI

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ORMSBY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR GREGG RAYMOND BUDOI

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts for year ending 27 Jun 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNSTEIN

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/13

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED KALIBRATE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BERNSTEIN

View Document

27/06/1327 June 2013 Annual accounts for year ending 27 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/12

View Document

15/06/1215 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR BRADLEY ORMSBY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/11

View Document

04/07/114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 27 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY IAIN COCKBURN

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR IAIN COCKBURN

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERNSTEIN / 23/03/2005

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR RICHARD BERNSTEIN

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/05

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/03

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 27/06/03

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED HALLCO 449 LIMITED CERTIFICATE ISSUED ON 12/02/01

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 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