About

Registered Number: 04573566
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Chapel House, North Street, York, North Yorkshire, YO1 6JD

 

Established in 2002, Kickstone Technologies Ltd has its registered office in York, North Yorkshire, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are Oldfield, Jane Marie, Kinnison, Julie, Stokes, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Trevor 20 January 2003 17 January 2005 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Jane Marie 07 April 2016 - 1
KINNISON, Julie 26 January 2015 07 April 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 07 November 2016
AP01 - Appointment of director 07 April 2016
AP03 - Appointment of secretary 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 05 March 2015
AP03 - Appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AR01 - Annual Return 18 November 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 12 May 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 11 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 23 December 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 05 May 2005
353 - Register of members 14 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 19 June 2004
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 05 November 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
123 - Notice of increase in nominal capital 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
225 - Change of Accounting Reference Date 08 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2003
CERTNM - Change of name certificate 31 January 2003
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.