Advanced company searchLink opens in new window

KINETIC DESIGN SERVICES LTD

Company number 06736777

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 31 October 2015
Statement of capital on 2015-11-18
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
22 Dec 2014 AD02 Register inspection address has been changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Bucknell Whitehouse Limited the Master House 92a Arundel Street Sheffield S1 4RE
28 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
25 Nov 2013 AD04 Register(s) moved to registered office address
06 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 300
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Jun 2011 AD02 Register inspection address has been changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom
02 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Aug 2010 AD01 Registered office address changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 5 August 2010