KYBOTECH LIMITED

Dukeries Industrial Estate Dukeries Industrial Estate, Worksop, S81 7BQ, Nottinghamshire, England
StatusACTIVE
Company No.03749055
CategoryPrivate Limited Company
Incorporated08 Apr 1999
Age25 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

KYBOTECH LIMITED is an active private limited company with number 03749055. It was incorporated 25 years, 2 months, 9 days ago, on 08 April 1999. The company address is Dukeries Industrial Estate Dukeries Industrial Estate, Worksop, S81 7BQ, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-23

Officer name: Mr Edward Charles Walton

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kybotech Group Limited

Notification date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-22

Psc name: Edward Charles Walton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037490550006

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037490550007

Charge creation date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-10

Psc name: Mr Edward Charles Walton

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2018

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Geoffrey Allenby Walton

Termination date: 2017-03-08

Documents

View document PDF

Statement of companys objects

Date: 10 Apr 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-08

Officer name: William Geoffrey Allenby Walton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ

Old address: Parry Business Park Grassthorpe Road Sutton on Trent Newark Nottinghamshire NG23 6QX

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-27

Officer name: William Geoffrey Allenby Walton

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Charles Walton

Change date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Geoffrey Allenby Walton

Change date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037490550006

Charge creation date: 2016-03-03

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Miscellaneous

Date: 19 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change sail address company with new address

Date: 05 May 2015

Category: Address

Type: AD02

New address: Kybotech Limited Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7DJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037490550005

Charge creation date: 2015-02-05

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fairhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: Walkers Industrial Estate Ollerton Road Tuxford Nottinghamshire NG22 0PQ

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Geoffrey Allenby Walton

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David Wood

Change date: 2010-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-08

Officer name: William Geoffrey Allenby Walton

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Charles Walton

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Raymond Jackson Fairhurst

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from grassthorpe road sutton on trent newark nottinghamshire NG23 6QX

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher hogg

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed john david wood

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan raymond jackson fairhurst

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david hogg

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel walton

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr edward charles walton

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr william geoffrey allenby walton

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward walton

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william walton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed william geoffrey allenby walton

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary joan gardiner

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: the garden room church lane, carlton on trent newark nottinghamshire NG23 6LP

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

GREENS (DECORATING) CONTRACTORS LIMITED

GREENS DECORATING CONTRACTORS LTD SCHOOL STREET,LEEDS,LS27 8BW

Number:02252910
Status:ACTIVE
Category:Private Limited Company

LOTUS MOTORSPORT LIMITED

POTASH LANE,NORWICH,NR14 8EZ

Number:02105986
Status:ACTIVE
Category:Private Limited Company

POWELL DATA SYSTEMS LIMITED

156 FIELD AVENUE,KENT,CT1 1TS

Number:05162955
Status:ACTIVE
Category:Private Limited Company

SEV'S DRY CLEANERS LIMITED

19 CORNWALL GARDENS,BRAINTREE,CM7 9LF

Number:06029572
Status:ACTIVE
Category:Private Limited Company

SOUTHERN GEM DESIGN LIMITED

UNIT 1 LODGE ROAD,TONBRIDGE,TN12 0RX

Number:11526447
Status:ACTIVE
Category:Private Limited Company
Number:RS007387
Status:ACTIVE
Category:Registered Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source