KINETIC SYSTEMS SUPPORT (UK) LIMITED
Company number 07904027
- Company Overview for KINETIC SYSTEMS SUPPORT (UK) LIMITED (07904027)
- Filing history for KINETIC SYSTEMS SUPPORT (UK) LIMITED (07904027)
- People for KINETIC SYSTEMS SUPPORT (UK) LIMITED (07904027)
- Charges for KINETIC SYSTEMS SUPPORT (UK) LIMITED (07904027)
- More for KINETIC SYSTEMS SUPPORT (UK) LIMITED (07904027)
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 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2020 | TM01 | Termination of appointment of Paul Geoffrey Cooke as a director on 5 August 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | SH08 | Change of share class name or designation | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Nov 2016 | MR01 | Registration of charge 079040270001, created on 10 November 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Paul Geoffrey Cooke as a director on 12 October 2015 | |
24 Oct 2016 | AP01 | Appointment of Mr Anthony Paul Wright as a director on 12 October 2015 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
12 Jan 2015 | CERTNM |
Company name changed halebay services LIMITED\certificate issued on 12/01/15
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-09-02
|