Advanced company searchLink opens in new window

KITE POWER SYSTEMS LIMITED

Company number 10469272

Filter by category

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
09 Dec 2020 LIQ01 Declaration of solvency
27 Nov 2020 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom to Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 27 November 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
25 Sep 2020 AP01 Appointment of Mr Jan Palasinski as a director on 9 September 2020
09 Jul 2020 TM01 Termination of appointment of Jan Palasinski as a director on 12 June 2020
15 Jun 2020 TM01 Termination of appointment of Niklas Franziskus Aloysius Rotering as a director on 12 June 2020
15 Jun 2020 AP01 Appointment of Paul Robin Huson Jones as a director on 12 June 2020
15 Jun 2020 TM01 Termination of appointment of Paul Robin Huson Jones as a director on 12 June 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
10 Jul 2019 AA Accounts for a small company made up to 31 December 2018
19 Mar 2019 SH08 Change of share class name or designation
14 Mar 2019 PSC02 Notification of Scottish Enterprise as a person with significant control on 25 February 2019
14 Mar 2019 PSC02 Notification of Shell Ventures B.V. as a person with significant control on 25 February 2019
14 Mar 2019 PSC02 Notification of E.on Finanzanlagen Gmbh as a person with significant control on 25 February 2019
13 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 13 March 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 893,641
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 856,175
06 Mar 2019 TM01 Termination of appointment of William James Hampton as a director on 25 February 2019
17 Dec 2018 TM01 Termination of appointment of Robert Martin Linck as a director on 17 December 2018
29 Nov 2018 SH06 Cancellation of shares. Statement of capital on 21 November 2018
  • GBP 800,000