Advanced company searchLink opens in new window

KINECTED SOLUTIONS LIMITED

Company number 10423535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Oct 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
17 Jun 2023 MA Memorandum and Articles of Association
17 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2023 AD01 Registered office address changed from Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA England to Unit 23 Howard Avenue Barnstaple EX32 8QA on 24 March 2023
22 Mar 2023 AD01 Registered office address changed from Unit 2 Benning Court Riverside Road Barnstaple Devon EX31 1AB England to Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA on 22 March 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
16 Feb 2023 PSC01 Notification of Luke Spalding as a person with significant control on 1 July 2020
06 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2023 SH08 Change of share class name or designation
06 Feb 2023 SH10 Particulars of variation of rights attached to shares
06 Feb 2023 PSC04 Change of details for Mr Robert Ian Jones as a person with significant control on 13 December 2022
03 Feb 2023 CH01 Director's details changed for Jodie Goodger on 1 February 2023
03 Feb 2023 PSC04 Change of details for Mr Robert Ian Jones as a person with significant control on 13 December 2022
02 Feb 2023 TM01 Termination of appointment of Richard Marc Waldrom as a director on 10 October 2022
22 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
09 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Jun 2022 PSC04 Change of details for Mr Robert Ian Jones as a person with significant control on 1 June 2022
25 May 2022 AP01 Appointment of Mr Duncan Edward Skinner as a director on 3 May 2022
02 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
17 Jun 2021 AP01 Appointment of Jodie Goodger as a director on 9 June 2021
01 Jun 2021 AA Micro company accounts made up to 31 October 2020
18 Feb 2021 AD01 Registered office address changed from Unit 2 Benning Court Riverside Road Barnstaple Devon EX31 1LZ England to Unit 2 Benning Court Riverside Road Barnstaple Devon EX31 1AB on 18 February 2021