KNIGHT R&D LIMITED

Kbs House 5 Springfield Court Kbs House 5 Springfield Court, Bolton, BL3 2NT, England
StatusACTIVE
Company No.10271074
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age8 years
JurisdictionEngland Wales

SUMMARY

KNIGHT R&D LIMITED is an active private limited company with number 10271074. It was incorporated 8 years ago, on 11 July 2016. The company address is Kbs House 5 Springfield Court Kbs House 5 Springfield Court, Bolton, BL3 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 19 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 19 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 12 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102710740001

Charge creation date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Memorandum articles

Date: 23 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Tax Advisory Group Limited

Notification date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K3 Advisory Group Limited

Cessation date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Advisory Group Limited

Notification date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K3 Capital Group Plc

Cessation date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-29

Officer name: Mr Andrew Robert Melbourne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Capital Group Plc

Notification date: 2021-07-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-16

Old address: Proud House, 19 Bold Street Warrington WA1 1DG United Kingdom

New address: Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Melbourne

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Rigby

Appointment date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement

Date: 22 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Original description: 11/07/20 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/07/2019

Documents

View document PDF

Confirmation statement

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Original description: 11/07/19 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Mayo

Cessation date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Mayo

Cessation date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert Mayo

Notification date: 2016-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-09-30

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIV HOLDINGS LTD

3RD FLOOR MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:11317256
Status:ACTIVE
Category:Private Limited Company

BARROWFIELD FOTIOS LTD

140 WINDSOR ROAD,SLOUGH,SL1 2JB

Number:11318901
Status:ACTIVE
Category:Private Limited Company

DALMENY CONSULTING LIMITED

52 BANKHEAD ROAD,EDINBURGH,EH30 9UE

Number:SC446625
Status:ACTIVE
Category:Private Limited Company

ESH HOLDINGS LIMITED

ESH HOUSE,BOWBURN,DH6 5PF

Number:03724890
Status:ACTIVE
Category:Private Limited Company

KEIR HARDIE NDT LIMITED

6 THE OLD QUARRY,PETERBOROUGH,PE2 5YW

Number:08651423
Status:ACTIVE
Category:Private Limited Company

NORWICH HEARING CENTRE LTD

C/O CRIMSON HARVEST,ST. IVES,PE27 5BN

Number:09234031
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