- Company Overview for KINETIK VISUAL SOLUTIONS LTD (06360403)
- Filing history for KINETIK VISUAL SOLUTIONS LTD (06360403)
- People for KINETIK VISUAL SOLUTIONS LTD (06360403)
- More for KINETIK VISUAL SOLUTIONS LTD (06360403)
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) |
---|---|---|---|
12 Oct 2015 | AD01 | Registered office address changed from Room 6 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Room 31a Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 12 October 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | TM01 | Termination of appointment of Helen Tracey Jenkins as a director on 26 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Frazer Hamilton Campey on 1 October 2013 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | AD01 | Registered office address changed from Room 3 Hammerain House Hookstone Avenue Harrogate N.Yorkshire HG2 8ER United Kingdom on 13 September 2013 | |
10 May 2013 | TM02 | Termination of appointment of Nicola Campey as a secretary | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | AP01 | Appointment of Mr Frazer Hamilton Campey as a director | |
11 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mrs Helen Tracey Jenkins on 11 September 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from Room 5 Hammerain House Hookstone Avenue Harrogate N Yorkshire HG2 8ER on 5 September 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Helen Tracey Jenkins on 4 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
07 Sep 2009 | 288c | Secretary's change of particulars / nicola campey / 04/09/2009 | |
25 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
23 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Feb 2009 | CERTNM | Company name changed vision global communications LIMITED\certificate issued on 10/02/09 |