KNOWLEDGE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
02/06/232 June 2023 | Final Gazette dissolved following liquidation |
02/06/232 June 2023 | Final Gazette dissolved following liquidation |
02/03/232 March 2023 | Return of final meeting in a members' voluntary winding up |
05/04/225 April 2022 | Declaration of solvency |
29/03/2229 March 2022 | Registered office address changed from 4 Queen Street Bath BA1 1HE England to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 2022-03-29 |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Appointment of a voluntary liquidator |
09/11/219 November 2021 | Purchase of own shares. |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Cancellation of shares. Statement of capital on 2021-09-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1 QUEEN SQUARE BATH BA1 2HA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE VANCE / 14/05/2014 |
15/07/1415 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RORY VANCE / 14/05/2014 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 1.10 PAINTWORKS BATH ROAD BRISTOL BS4 3EH UNITED KINGDOM |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 1.10 PAINTWORKS BATH ROAD BRISTOL BS4 3EH UNITED KINGDOM |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | DIRECTOR APPOINTED MRS MELANIE VANCE |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/07/1113 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
08/11/108 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN |
24/09/1024 September 2010 | DIRECTOR APPOINTED RORY VANCE |
29/10/0929 October 2009 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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