Advanced company searchLink opens in new window

KINETIC SOLUTIONS GROUP LIMITED

Company number 12125544

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)
10 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 7,475,000
07 Feb 2020 SH08 Change of share class name or designation
06 Feb 2020 AP01 Appointment of Philip Greves as a director on 31 January 2020
06 Feb 2020 AP01 Appointment of Mr James Alan Cunningham as a director on 31 January 2020
06 Feb 2020 AP01 Appointment of Mr Mark John Puttick as a director on 31 January 2020
06 Feb 2020 PSC02 Notification of Elysian Capital Gp Ii Llp as a person with significant control on 31 January 2020
06 Feb 2020 PSC07 Cessation of Andrew David Whitworth as a person with significant control on 31 January 2020
03 Feb 2020 MR01 Registration of charge 121255440001, created on 31 January 2020
25 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
16 Sep 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 11 September 2019
16 Sep 2019 TM01 Termination of appointment of Roger Hart as a director on 11 September 2019
16 Sep 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 11 September 2019
16 Sep 2019 AP01 Appointment of Ms Sophie Stead as a director on 11 September 2019
16 Sep 2019 AP01 Appointment of Mr Andrew David Whitworth as a director on 11 September 2019
16 Sep 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 11 September 2019
13 Sep 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 30 Roman Ridge Road Sheffield South Yorkshire S9 1GA on 13 September 2019
13 Sep 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 12 September 2019
13 Sep 2019 PSC01 Notification of Andrew David Whitworth as a person with significant control on 12 September 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 1