Based in Manchester, K3 Information Engineering Ltd was founded on 18 January 1990, it's status at Companies House is "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOXLOW, Timothy Francis | N/A | 30 April 1992 | 1 |
JOHNSTONE, James | N/A | 21 June 1994 | 1 |
LATHAM, Andrew Austin | 02 February 1990 | 23 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRY, Kevin Joseph | 07 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 03 January 2019 | |
AP03 - Appointment of secretary | 10 September 2018 | |
TM02 - Termination of appointment of secretary | 10 September 2018 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 03 January 2018 | |
AA01 - Change of accounting reference date | 10 May 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 03 January 2017 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 04 January 2016 | |
CH01 - Change of particulars for director | 28 May 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AR01 - Annual Return | 05 January 2015 | |
MR04 - N/A | 17 November 2014 | |
MR04 - N/A | 17 November 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
RESOLUTIONS - N/A | 12 October 2012 | |
RESOLUTIONS - N/A | 29 March 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 03 January 2012 | |
RESOLUTIONS - N/A | 11 July 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 17 December 2010 | |
RESOLUTIONS - N/A | 28 September 2010 | |
RESOLUTIONS - N/A | 19 July 2010 | |
RESOLUTIONS - N/A | 16 July 2010 | |
AA01 - Change of accounting reference date | 03 March 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
287 - Change in situation or address of Registered Office | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
363a - Annual Return | 04 January 2008 | |
RESOLUTIONS - N/A | 20 December 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
RESOLUTIONS - N/A | 24 April 2007 | |
AA - Annual Accounts | 23 April 2007 | |
RESOLUTIONS - N/A | 14 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
CERTNM - Change of name certificate | 21 June 2006 | |
CERTNM - Change of name certificate | 25 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2006 | |
363a - Annual Return | 20 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2006 | |
123 - Notice of increase in nominal capital | 11 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 23 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
363s - Annual Return | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
AA - Annual Accounts | 31 May 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 19 January 2001 | |
363s - Annual Return | 31 January 2000 | |
AA - Annual Accounts | 08 October 1999 | |
363s - Annual Return | 04 February 1999 | |
225 - Change of Accounting Reference Date | 14 January 1999 | |
AA - Annual Accounts | 23 September 1998 | |
AA - Annual Accounts | 23 September 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
363s - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 12 September 1997 | |
363s - Annual Return | 13 August 1997 | |
288b - Notice of resignation of directors or secretaries | 09 October 1996 | |
288a - Notice of appointment of directors or secretaries | 09 October 1996 | |
287 - Change in situation or address of Registered Office | 02 May 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 09 January 1995 | |
RESOLUTIONS - N/A | 08 July 1994 | |
RESOLUTIONS - N/A | 08 July 1994 | |
RESOLUTIONS - N/A | 08 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1994 | |
123 - Notice of increase in nominal capital | 08 July 1994 | |
288 - N/A | 23 June 1994 | |
CERTNM - Change of name certificate | 28 March 1994 | |
363s - Annual Return | 18 February 1994 | |
RESOLUTIONS - N/A | 15 November 1993 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 28 January 1993 | |
288 - N/A | 27 August 1992 | |
AA - Annual Accounts | 09 July 1992 | |
363b - Annual Return | 27 February 1992 | |
395 - Particulars of a mortgage or charge | 28 January 1992 | |
288 - N/A | 03 June 1991 | |
287 - Change in situation or address of Registered Office | 16 May 1991 | |
363a - Annual Return | 04 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1990 | |
CERTNM - Change of name certificate | 15 March 1990 | |
RESOLUTIONS - N/A | 09 February 1990 | |
RESOLUTIONS - N/A | 09 February 1990 | |
288 - N/A | 09 February 1990 | |
287 - Change in situation or address of Registered Office | 09 February 1990 | |
MISC - Miscellaneous document | 18 January 1990 | |
NEWINC - New incorporation documents | 18 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2007 | Fully Satisfied |
N/A |
Debenture | 02 April 2007 | Fully Satisfied |
N/A |
Debenture | 23 December 2005 | Fully Satisfied |
N/A |
Debenture | 23 December 2005 | Fully Satisfied |
N/A |
Debenture | 17 June 2005 | Fully Satisfied |
N/A |
Debenture | 24 July 2003 | Fully Satisfied |
N/A |
Charge of securities | 06 April 1998 | Fully Satisfied |
N/A |
Debenture | 16 January 1992 | Fully Satisfied |
N/A |