KNOWLES COMPUTER SERVICES LIMITED

Company Documents

DateDescription
03/10/173 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH KNOWLES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH KNOWLES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
41 NORMANBY ROAD WORSLEY
MANCHESTER
M28 7TS

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LLOYD KNOWLES / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD KNOWLES / 19/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
41 NORMANDY ROAD WORSLEY
MANCHESTER
M28 7TS
UNITED KINGDOM

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD KNOWLES / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
42 HALE ROAD
ALTRINCHAM
CHESHIRE
WA14 2EX

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY APPOINTED JOSEPH LLOYD KNOWLES

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM APPARTMENT 2 VILLAGE TERRACE WALTON ROAD STOCKTON HEATH CHESHIRE WA4 6BH

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD KNOWLES / 05/02/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: LIMEHURST 25 EAGLE BROW LYMM CHESHIRE WA13 0NA

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 10 BROOK ROAD LYMM CHESHIRE WA13 9AH

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 S366A DISP HOLDING AGM 11/03/97 S252 DISP LAYING ACC 11/03/97 S386 DISP APP AUDS 11/03/97

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE EXT FROM 16/02 TO 28/02

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/02/96

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 16/02

View Document

07/03/967 March 1996 ALTER MEM AND ARTS 16/02/96

View Document

07/03/967 March 1996 ALTER MEM AND ARTS 16/02/96 EXEMPT FROM APP AUD 16/02/96

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED SPEED 5360 LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/02/965 February 1996 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