- Company Overview for KNOW SOLUTIONS LIMITED (06053160)
- Filing history for KNOW SOLUTIONS LIMITED (06053160)
- People for KNOW SOLUTIONS LIMITED (06053160)
- Charges for KNOW SOLUTIONS LIMITED (06053160)
- More for KNOW SOLUTIONS LIMITED (06053160)
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) |
---|---|---|---|
16 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Simon Paul Notton on 1 November 2011 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
21 May 2013 | SH08 | Change of share class name or designation | |
21 May 2013 | SH02 | Sub-division of shares on 1 March 2013 | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Louise Avery Holder on 15 January 2011 | |
09 Feb 2012 | CH03 | Secretary's details changed for Louise Avery Holder on 15 January 2011 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Mar 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Jagdeep Gill on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Louise Avery Holder on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Simon Paul Notton on 9 March 2010 | |
02 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 |