KINETIC ENGINEERING DESIGN LIMITED
Status | ACTIVE |
Company No. | 06188310 |
Category | Private Limited Company |
Incorporated | 28 Mar 2007 |
Age | 17 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KINETIC ENGINEERING DESIGN LIMITED is an active private limited company with number 06188310. It was incorporated 17 years, 2 months, 6 days ago, on 28 March 2007. The company address is 1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Rhyan
Change date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Termination secretary company with name termination date
Date: 13 May 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-25
Officer name: Joanne Mary Pitt
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-25
Psc name: Mr Christopher Rhyan
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-25
Officer name: Mr Christopher Rhyan
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
Change date: 2020-05-13
Old address: 19 York Road Northampton Northamptonshire NN1 5QG
New address: 1 Billing Road Northampton Northamptonshire NN1 5AL
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change person director company with change date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-18
Officer name: Christopher Rhyan
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-08
Officer name: Christopher Rhyan
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-03
Officer name: Christopher Rhyan
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Certificate change of name company
Date: 02 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed k e solutions LIMITED\certificate issued on 02/02/11
Documents
Change of name notice
Date: 02 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Rhyan
Change date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher rhyan / 31/03/2008
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ATRIUM PROFESSIONAL SERVICES LTD
100 MILE END ROAD,LONDON,E1 4UN
Number: | 08718594 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GIBSON APPLEBY,SHOREHAM-BY-SEA,BN43 5DH
Number: | 04042396 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMPHOUSE,DOVER,
Number: | 02123607 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA
Number: | 11312678 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 09019672 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAIN STREET,FELTHAM,TW13 6SX
Number: | 11561948 |
Status: | ACTIVE |
Category: | Private Limited Company |