KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Final Gazette dissolved following liquidation

View Document

30/12/2130 December 2021 Return of final meeting in a members' voluntary winding up

View Document

21/12/2121 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 2021 Declaration of solvency

View Document

19/07/2119 July 2021 Appointment of a voluntary liquidator

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

22/06/2022 June 2020 PREVEXT FROM 30/09/2019 TO 30/03/2020

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED JOANNE DEAN

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/183 October 2018 ADOPT ARTICLES 10/09/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED EDWARD NEIL BARNICOAT

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONAGH

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSHFIRTH

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

12/11/1512 November 2015 AUDITOR'S RESIGNATION

View Document

05/11/155 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSH

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JAMES WEBSTER MARSH

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PAUL LONG

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR SIMON JEREMY COLLINS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROL RUSHFIRTH

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM, SEVEN AIRPORT WEST, LANCASTER WAY, YEADON, WEST YORKSHIRE, LS19 7ZA

View Document

18/05/1518 May 2015

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MRS JOANNE DEAN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE BRUCE

View Document

10/03/1510 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE ALLEN

View Document

05/03/145 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 SECTION 519

View Document

26/03/1326 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSHFIRTH / 31/10/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALLEN / 31/01/2012

View Document

21/01/1321 January 2013 ALTER ARTICLES 31/12/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALLEN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED CAROL RUSHFIRTH

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN LLOYD

View Document

20/05/0820 May 2008 RE-FACILITY AGREEEMENTS 01/05/2008

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 1ST FLOOR TECHNO CENTRE, STATION ROAD, HORSFORTH, LS18 5BJ

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information