KUIPER SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05658293 |
Category | Private Limited Company |
Incorporated | 19 Dec 2005 |
Age | 18 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KUIPER SYSTEMS LIMITED is an active private limited company with number 05658293. It was incorporated 18 years, 5 months, 16 days ago, on 19 December 2005. The company address is Arden Hall Arden Hall, Sale, M33 3SJ, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wayne Thomas Shillito
Change date: 2024-01-25
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-25
Officer name: Mr Wayne Thomas Shillito
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
New address: Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ
Change date: 2024-01-25
Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-25
Psc name: Mr Mark Frederick Packman
Documents
Change person secretary company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-25
Officer name: Mr Mark Frederick Packman
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Frederick Packman
Change date: 2024-01-25
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Wayne Thomas Shillito
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Frederick Packman
Documents
Withdrawal of a person with significant control statement
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-02
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Frederick Packman
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Wayne Thomas Shillito
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Wayne Thomas Shillito
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Frederick Packman
Change date: 2010-03-05
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Frederick Packman
Change date: 2010-03-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 18/12/07--------- £ si 96@1=96 £ ic 4/100
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/05/06--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 18 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed veromex LIMITED\certificate issued on 18/05/06
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/02/06--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 29/12/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
132 GIBBONS ROAD,SUTTON COLDFIELD,B75 5HD
Number: | 11617144 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKVIEW HOMES MANAGEMENT LIMITED
37 STATION ROAD,CHESTERFIELD,S41 7BF
Number: | 05439916 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHURCH SPA HIGH STREET,NEWARK,NG22 0RE
Number: | 11334589 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FORDNEUK STREET,GLASGOW,G40 2TA
Number: | SC317090 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHODE ISLAND RED POULTRY LIMITED
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07484623 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSHOT HOUSE,RICHMOND,TW9 2PR
Number: | 04482213 |
Status: | ACTIVE |
Category: | Private Limited Company |