About

Registered Number: 03960914
Date of Incorporation: 30/03/2000 (24 years ago)
Company Status: Active
Registered Address: Units 1 - 3 Priest Court, Springfield Business Park, Grantham, Lincolnshire, NG31 7FZ,

 

Established in 2000, Khaos Control Solutions Ltd are based in Grantham in Lincolnshire. We don't know the number of employees at Khaos Control Solutions Ltd. The current directors of this business are listed as Cockfield, Michael David, Cockfield, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKFIELD, Michael David 30 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COCKFIELD, Lynn 30 March 2000 09 February 2009 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 03 April 2017
RESOLUTIONS - N/A 21 February 2017
CONNOT - N/A 21 February 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 15 July 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 April 2014
RESOLUTIONS - N/A 05 January 2014
CC04 - Statement of companies objects 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 13 May 2008
353 - Register of members 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 October 2011 Outstanding

N/A

Rent deposit deed 21 October 2011 Outstanding

N/A

Rent deposit deed 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.