About

Registered Number: 03137896
Date of Incorporation: 14/12/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 86 Parrys Lane, Stoke Bishop, Bristol, Avon, BS9 1AJ

 

Kensit Systems Ltd was established in 1995, it's status in the Companies House registry is set to "Dissolved". This business has one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, David Kenneth 14 December 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 01 January 2017
AP01 - Appointment of director 22 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 20 June 2000
225 - Change of Accounting Reference Date 25 January 2000
363s - Annual Return 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 10 February 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 10 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
NEWINC - New incorporation documents 14 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.