KONTRON UK LIMITED
Status | ACTIVE |
Company No. | 03204417 |
Category | Private Limited Company |
Incorporated | 28 May 1996 |
Age | 28 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
KONTRON UK LIMITED is an active private limited company with number 03204417. It was incorporated 28 years, 19 days ago, on 28 May 1996. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Notification of a person with significant control statement
Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Jul 2023
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kontron S&T Ag
Cessation date: 2017-08-21
Documents
Accounts with accounts type small
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 29 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type full
Date: 29 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 15 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-21
Officer name: Mr David Johnson
Documents
Accounts with accounts type full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kontron S&T Ag
Notification date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-21
Psc name: Kontron Ag
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kontron Ag
Change date: 2017-07-11
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kontron Ag
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-20
Old address: 10-18 Union Street London SE1 1SZ
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Documents
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Termination director company
Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Ulf Harring
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Eric Sivertson
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: David Johnson
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Ulf Harring
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Robert Courteau
Documents
Resolution
Date: 19 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hamer
Documents
Termination secretary company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Hamer
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Sivertson
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Courteau
Documents
Accounts with accounts type full
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ulrich Gehrmann
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Legacy
Date: 14 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: 12 Plumtree Court London EC4A 4HT United Kingdom
Change date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type full
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 14 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT
Change date: 2010-07-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type full
Date: 30 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 13 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 24/06/05 from: c/o pricewaterhousecoopers harman house 1 george street uxbridge middlesex UB8 1QQ
Documents
Accounts with accounts type full
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 18 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/08/02--------- £ si 171550@1=171550 £ ic 1000/172550
Documents
Resolution
Date: 07 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2002
Category: Capital
Type: 123
Description: £ nc 1000/172550 30/08/02
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 21/07/02 from: 20-22 bedford row london WC1R 4JS
Documents
Certificate change of name company
Date: 12 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ics advent (europe) LTD.\certificate issued on 12/07/02
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: 9 greyfriars road reading berkshire RG1 1JG
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 15 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/00; full list of members
Documents
Resolution
Date: 03 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
71 AYNAM ROAD,KENDAL,LA9 7DW
Number: | 10722973 |
Status: | ACTIVE |
Category: | Community Interest Company |
HOMEFARM HOUSE HIGH STREET,SAFFRON WALDEN,CB11 4QR
Number: | 08746075 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BIRMINGHAM,B3 1RB
Number: | 11444357 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 BISHOPSGATE,LONDON,EC2M 3AE
Number: | 06831243 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HULL,HU2 8AG
Number: | 11694003 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MUCKLE LLP TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4BF
Number: | 02843129 |
Status: | ACTIVE |
Category: | Private Limited Company |