Advanced company searchLink opens in new window

KINECTRICS UK LIMITED

Company number 05757219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2024 MR01 Registration of charge 057572190003, created on 16 September 2024
28 May 2024 AD01 Registered office address changed from 2 Edwards Court 2 Edward Court George Richards Way Altrincham Cheshire WA14 5GL England to 2 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 28 May 2024
30 Apr 2024 AD01 Registered office address changed from 17 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD England to 2 Edwards Court 2 Edward Court George Richards Way Altrincham Cheshire WA14 5GL on 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
24 Oct 2023 AA Accounts for a small company made up to 31 March 2023
25 May 2023 AP01 Appointment of Karen Marner as a director on 23 May 2023
25 May 2023 AP03 Appointment of Karen Marner as a secretary on 23 May 2023
25 May 2023 TM02 Termination of appointment of Nancy Ann Macdonald Exel as a secretary on 23 May 2023
25 May 2023 TM01 Termination of appointment of Nancy Macdonald Exel as a director on 23 May 2023
02 May 2023 MR01 Registration of charge 057572190002, created on 24 April 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
20 Oct 2022 AP01 Appointment of Mr James O'brien as a director on 18 October 2022
07 Sep 2022 AA Accounts for a small company made up to 31 March 2022
27 Apr 2022 TM01 Termination of appointment of Stephen Thomas Samuel Salisbury as a director on 27 April 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from 17 & 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to 17 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD on 28 March 2022
06 Dec 2021 AAMD Amended full accounts made up to 31 March 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CH01 Director's details changed for Mr. David Roy Harris on 12 November 2021
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
09 Apr 2021 AA Accounts for a small company made up to 31 March 2020
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
22 May 2020 TM01 Termination of appointment of Henryk Herman as a director on 13 May 2020
21 May 2020 AD02 Register inspection address has been changed from 17 Halmer Gate Spalding Lincolnshire PE11 2DS England to 19 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD
11 May 2020 TM01 Termination of appointment of Gary Christopher Stevens as a director on 11 May 2020