KINETIC ENGINEERING DESIGN LIMITED

1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom
StatusACTIVE
Company No.06188310
CategoryPrivate Limited Company
Incorporated28 Mar 2007
Age17 years, 2 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 02 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher rhyan / 31/03/2008

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM PROFESSIONAL SERVICES LTD

100 MILE END ROAD,LONDON,E1 4UN

Number:08718594
Status:ACTIVE
Category:Private Limited Company

DOLPHIN PRINT LIMITED

C/O GIBSON APPLEBY,SHOREHAM-BY-SEA,BN43 5DH

Number:04042396
Status:ACTIVE
Category:Private Limited Company

NEWVIDEO LIMITED

LAMPHOUSE,DOVER,

Number:02123607
Status:ACTIVE
Category:Private Limited Company

OPTIMUS FINANCIAL LTD

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:11312678
Status:ACTIVE
Category:Private Limited Company

RGS SURVEYING LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:09019672
Status:ACTIVE
Category:Private Limited Company

SANOSI ELECTRICALS LTD

2 MAIN STREET,FELTHAM,TW13 6SX

Number:11561948
Status:ACTIVE
Category:Private Limited Company

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