Advanced company searchLink opens in new window

KINETIC SIGNS LTD

Company number 07659192

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)
12 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AP01 Appointment of Mr Valentine Andrew Winteridge as a director on 18 July 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
04 Nov 2013 TM01 Termination of appointment of a director
01 Nov 2013 TM01 Termination of appointment of Valentine Winteridge as a director
04 Jul 2013 AP01 Appointment of Mr Valentine Andrew Winteridge as a director
03 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
18 Jun 2013 CERTNM Company name changed amber signs & designs LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
18 Jun 2013 CONNOT Change of name notice
27 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Feb 2013 TM02 Termination of appointment of Sadye Lane as a secretary
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 AP01 Appointment of Mr Christopher Blake as a director
30 Oct 2012 TM01 Termination of appointment of Jacalyn Winteridge as a director
18 Oct 2012 TM01 Termination of appointment of Peter Little as a director
18 Oct 2012 TM01 Termination of appointment of Valentine Winteridge as a director
18 Oct 2012 CH01 Director's details changed for Mrs Jacqueline Winteridge on 15 October 2012
16 Oct 2012 AP01 Appointment of Mr Peter Robert Little as a director
16 Oct 2012 AP03 Appointment of Mrs Sadye Lane as a secretary
16 Oct 2012 AP01 Appointment of Mrs Jacqueline Winteridge as a director
04 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted