- Company Overview for KNOWLEDGE POWERED SOLUTIONS LTD (02941904)
- Filing history for KNOWLEDGE POWERED SOLUTIONS LTD (02941904)
- People for KNOWLEDGE POWERED SOLUTIONS LTD (02941904)
- Charges for KNOWLEDGE POWERED SOLUTIONS LTD (02941904)
- More for KNOWLEDGE POWERED SOLUTIONS LTD (02941904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
11 Jun 2015 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2015-06-11
|
|
05 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Robert Ian Templeton on 23 June 2014 | |
05 Aug 2014 | CH01 | Director's details changed for James Roger Haddon on 23 June 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Simon Joseph Berrisford on 23 June 2014 | |
05 Aug 2014 | CH03 | Secretary's details changed for Mr Robert Ian Templeton on 23 June 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
05 Jul 2012 | CH03 | Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Simon Joseph Berrisford on 1 June 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Mr Robert Ian Templeton on 1 June 2012 | |
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 | |
18 Apr 2011 | MISC | Section 519 | |
05 Apr 2011 | AA | Accounts made up to 31 October 2010 | |
02 Mar 2011 | AA03 | Resignation of an auditor | |
05 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders |