KNIGHT ANALYSIS LIMITED
Status | LIQUIDATION |
Company No. | 02975118 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
KNIGHT ANALYSIS LIMITED is an liquidation private limited company with number 02975118. It was incorporated 29 years, 9 months ago, on 06 October 1994. The company address is Suite C Suite C, Bramhall, SK7 1AW, Cheshire.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Jun 2024
Action Date: 14 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-14
Old address: C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW United Kingdom
New address: Suite C Sovereign House Bramhall Cheshire SK7 1AW
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Change to a person with significant control
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-04
Psc name: Mr Adrian Thomas Page
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr Adrian Thomas Page
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
Old address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
New address: C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW
Documents
Change corporate secretary company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-25
Officer name: Power Secretaries Limited
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-18
Psc name: Mr Adrian Thomas Page
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mr Adrian Thomas Page
Documents
Change corporate secretary company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-10-18
Officer name: Power Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-18
Old address: 8C High Street Southampton Hampshire SO14 2DH
New address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Termination secretary company with name termination date
Date: 09 Jan 2018
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Mary Page
Termination date: 2016-05-01
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change account reference date company previous extended
Date: 17 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-11
Old address: 8C High Street Southampton Hampshire SO14 2DH
New address: 8C High Street Southampton Hampshire SO14 2DH
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Adrian Thomas Page
Documents
Change corporate secretary company with change date
Date: 15 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-11
Officer name: Power Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Power Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
Old address: 8 Wolseley Gardens London W4 3LP
New address: 8C High Street Southampton Hampshire SO14 2DH
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint corporate secretary company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Power Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Adrian Thomas Page
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Adrian Thomas Page
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: 94 Pinehurst Court 1-3 Colville Gardens London W11 2BJ
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: 302 willoughby house barbican london EC2Y 8BL
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; no change of members
Documents
Legacy
Date: 09 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 09/07/97 from: 44 goldney road chamberley surrey GU15 1DW
Documents
Accounts with accounts type full
Date: 09 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; full list of members
Documents
Accounts with accounts type full
Date: 24 May 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 05/11/94 from: international house 31 church road hendon, london NW4 4EB
Documents
Some Companies
42 SOUTH MOULTON STREET,LONDON,W1K 5RR
Number: | 09439698 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEREK ARDEN INTERNATIONAL LIMITED
HURST HOUSE,RIPLEY,GU23 6AY
Number: | 04084697 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 10134768 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTRAL HOUSE,BICESTER,OX26 4JT
Number: | 10275992 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WEETS VIEW,BARNOLDSWICK,BB18 6EF
Number: | 06869911 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GUARDIAN WAY,LUTON,LU1 1BU
Number: | 10938626 |
Status: | ACTIVE |
Category: | Private Limited Company |