-
KINETIC SYSTEMS SUPPORT (UK) LIMITED - 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 07904027
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Greengate
- Cardale Park
- Harrogate
- North Yorkshire
- HG3 1GY 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY UK
Management
- Managing Directors
- GREENWOOD, Barry
- WRIGHT, Anthony Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-10
- Age Of Company 2012-01-10 12 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Paul Geoffrey Cooke
- Mr Barry Greenwood
- Mr Anthony Paul Wright
- Mr Barry Greenwood
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HALEBAY SERVICES LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-01-24
- Last Date: 2023-01-10
-
KINETIC SYSTEMS SUPPORT (UK) LIMITED Company Description
- KINETIC SYSTEMS SUPPORT (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07904027. Its current trading status is "live". It was registered 2012-01-10. It was previously called HALEBAY SERVICES LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at 3 Greengate .
Get KINETIC SYSTEMS SUPPORT (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kinetic Systems Support (Uk) Limited - 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
- 2012-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINETIC SYSTEMS SUPPORT (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-09-23) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-01-09) - AA
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-29) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-16) - TM01
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-06) - AA
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
-
resolution (2019-01-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-01-24) - SH08
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-01-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
-
appoint-person-director-company-with-name-date (2016-10-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-10) - MR01
-
gazette-notice-compulsory (2016-04-12) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-20) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
certificate-change-of-name-company (2015-01-12) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-28) - AA
-
gazette-filings-brought-up-to-date (2014-09-03) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
gazette-notice-compulsary (2014-06-10) - GAZ1
-
change-account-reference-date-company-previous-extended (2014-04-24) - AA01
-
change-person-director-company-with-change-date (2014-01-14) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
change-account-reference-date-company-current-shortened (2013-08-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
-
appoint-person-director-company-with-name (2013-02-01) - AP01
-
capital-allotment-shares (2013-02-01) - SH01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-10) - TM01
-
incorporation-company (2012-01-10) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-07-10) - AD01