KINETIC CONSULTANTS LIMITED

06240455
GREENWAYS, WEST BROYLE DRIVE CHICHESTER WEST SUSSEX PO19 3PP

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2022 gazette Gazette Notice Voluntary 1 Buy now
19 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
17 May 2022 accounts Annual Accounts 6 Buy now
16 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2022 accounts Annual Accounts 7 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 7 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 7 Buy now
17 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 8 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 7 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 accounts Annual Accounts 6 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
04 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
09 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 5 Buy now
14 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 3 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
13 Aug 2010 officers Change of particulars for director (Mark Stonefrost) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Anne Morag Christie) 2 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
28 May 2009 officers Director appointed anne christie 2 Buy now
11 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
10 Mar 2009 accounts Annual Accounts 4 Buy now
09 Oct 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
08 Oct 2008 officers Director's change of particulars / mark stonefrost / 27/06/2008 1 Buy now
08 Oct 2008 officers Secretary's change of particulars / anne christie / 27/06/2008 1 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: 79 spitalfield lane chichester PO19 6SJ 1 Buy now
14 May 2007 officers New director appointed 1 Buy now
14 May 2007 officers New secretary appointed 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 officers Director resigned 1 Buy now
09 May 2007 incorporation Incorporation Company 13 Buy now