About

Registered Number: 07266816
Date of Incorporation: 27/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax, West Yorkshire, HX1 5ER

 

Kindus Solutions Ltd was registered on 27 May 2010 and has its registered office in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Imran 27 May 2010 27 May 2010 1
ANSARI, Sajid 27 May 2010 27 May 2010 1
HUSSAIN, Mobasher 27 May 2010 28 February 2011 1
IMRAN, Salma 27 May 2010 27 February 2012 1
KAMAL, Imran 27 May 2010 27 May 2010 1
PARVEEN, Sadia 27 February 2012 25 June 2013 1
RASOOL, Ansa 27 May 2010 27 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MOROZ, Mariya 01 May 2012 02 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 25 July 2013
SH01 - Return of Allotment of shares 25 July 2013
AA01 - Change of accounting reference date 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 16 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AR01 - Annual Return 22 June 2012
AP03 - Appointment of secretary 22 June 2012
TM01 - Termination of appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.