KINESYS PROJECTS LIMITED

04620583
UNIT 2 KEMPTON GATE BUSINESS CENTRE OLDFIELD ROAD HAMPTON TW12 2AF

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 20 Buy now
02 Jan 2024 officers Appointment of director (Ramon Enrique Mercedes) 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 officers Termination of appointment of director (Kerri Mcclellan) 1 Buy now
10 Aug 2023 accounts Annual Accounts 20 Buy now
01 Aug 2023 officers Termination of appointment of director (Ulrike Schachner-Dadley) 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 21 Buy now
23 May 2022 officers Appointment of director (Kerri Mcclellan) 2 Buy now
18 May 2022 officers Termination of appointment of director (Mary June Huwaldt) 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 22 Buy now
07 Feb 2021 officers Appointment of director (Mary June Huwaldt) 2 Buy now
07 Feb 2021 officers Termination of appointment of director (Scott Macomb Marimow) 1 Buy now
07 Feb 2021 officers Termination of appointment of director (Michael Joseph Dominguez) 1 Buy now
31 Dec 2020 officers Termination of appointment of secretary (Andrew Michael Cave) 1 Buy now
16 Dec 2020 accounts Annual Accounts 22 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 officers Appointment of director (Robert Carl Rathsam) 2 Buy now
29 Oct 2020 officers Termination of appointment of director (Andrew Michael Cave) 1 Buy now
08 Jul 2020 officers Termination of appointment of director (Mark Allan Nicolas Ager) 1 Buy now
21 Jan 2020 officers Appointment of director (Ulrike Schachner-Dadley) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2019 officers Termination of appointment of director (Martin Giles Honeywill) 1 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
05 Aug 2019 mortgage Registration of a charge 25 Buy now
24 Jun 2019 resolution Resolution 3 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2019 officers Appointment of director (Scott Macomb Marimow) 2 Buy now
13 Jun 2019 officers Appointment of director (Michael Joseph Dominguez) 2 Buy now
13 Jun 2019 officers Appointment of director (Mark Allan Nicolas Ager) 2 Buy now
13 Jun 2019 officers Appointment of director (Adam Douglas Davis) 2 Buy now
06 Jun 2019 capital Return of Allotment of shares 3 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
19 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 4 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
10 Jun 2014 officers Change of particulars for director (David Weatherhead) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (Cristiano Giavedoni) 1 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
09 Nov 2012 officers Appointment of director (Mr Cristiano Giavedoni) 2 Buy now
07 Aug 2012 accounts Annual Accounts 5 Buy now
07 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Mar 2012 officers Appointment of director (Mr Martin Giles Honeywill) 2 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for secretary (Andrew Michael Cave) 1 Buy now
12 Jan 2010 officers Change of particulars for director (David Weatherhead) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Andrew Michael Cave) 2 Buy now
29 Jul 2009 accounts Annual Accounts 7 Buy now
13 Jan 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 75 park lane croydon surrey CR9 1XS 1 Buy now
17 Jul 2008 accounts Annual Accounts 8 Buy now
24 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Jun 2007 accounts Annual Accounts 8 Buy now
18 Jan 2007 annual-return Return made up to 18/12/06; full list of members 2 Buy now
16 Nov 2006 accounts Annual Accounts 8 Buy now
21 Dec 2005 annual-return Return made up to 18/12/05; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 9 Buy now
24 Dec 2004 annual-return Return made up to 18/12/04; full list of members 7 Buy now
19 Oct 2004 accounts Annual Accounts 7 Buy now
30 Dec 2003 annual-return Return made up to 18/12/03; full list of members 7 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2003 capital Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Dec 2002 officers Secretary resigned 1 Buy now
18 Dec 2002 incorporation Incorporation Company 20 Buy now