ASSOCIATED KNOWLEDGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02062760

Incorporation date

09/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Popeshead Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon11/12/2023
Application to strike the company off the register
dot icon08/11/2023
Micro company accounts made up to 2023-07-31
dot icon18/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-07-31
dot icon25/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-07-31
dot icon27/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-07-31
dot icon12/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-07-31
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-07-31
dot icon20/10/2018
Registered office address changed from Suite 4 Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB to Popeshead Court Offices Peter Lane York YO1 8SU on 2018-10-20
dot icon20/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon20/10/2018
Cessation of Colin Spencer Tilley as a person with significant control on 2018-07-31
dot icon21/08/2018
Termination of appointment of Colin Spencer Tilley as a director on 2018-07-31
dot icon09/02/2018
Micro company accounts made up to 2017-07-31
dot icon09/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Richard Ashley Lowin as a director
dot icon20/03/2014
Appointment of Mr Colin Spencer Tilley as a director
dot icon15/12/2013
Registered office address changed from the Old Smithy Heaton House York Road Boroughbridge North Yorkshire YO51 9HE on 2013-12-15
dot icon15/12/2013
Termination of appointment of Roy Slater as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon27/10/2013
Termination of appointment of Catherine Hardy as a director
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon19/09/2010
Director's details changed for Catherine Rowena Hardy on 2010-07-31
dot icon19/09/2010
Director's details changed for Mr Roy Katen Slater on 2010-07-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/01/2010
Appointment of Mr Philip George Peter Toop as a director
dot icon22/11/2009
Termination of appointment of Colin Tilley as a director
dot icon02/10/2009
Return made up to 07/09/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon03/10/2008
Return made up to 07/09/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon19/09/2007
Return made up to 07/09/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 07/09/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon06/10/2005
Return made up to 07/09/05; full list of members
dot icon13/09/2005
Director resigned
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/09/2004
Return made up to 07/09/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/12/2003
Registered office changed on 16/12/03 from: 121 the mount york north yorkshire YO24 1DU
dot icon20/10/2003
Registered office changed on 20/10/03 from: amen house bedale north yorkshire DL8 1XA
dot icon19/09/2003
Return made up to 07/09/03; full list of members
dot icon09/03/2003
Accounts for a small company made up to 2002-07-31
dot icon20/09/2002
Return made up to 07/09/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-07-31
dot icon05/12/2001
Director resigned
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-07-31
dot icon15/09/2000
Return made up to 07/09/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon27/09/1999
Return made up to 07/09/99; no change of members
dot icon29/03/1999
Accounts for a small company made up to 1998-07-31
dot icon05/10/1998
Return made up to 07/09/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-07-31
dot icon26/09/1997
Return made up to 07/09/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-07-31
dot icon02/09/1996
Return made up to 07/09/96; no change of members
dot icon15/05/1996
New director appointed
dot icon26/02/1996
Full accounts made up to 1995-07-31
dot icon20/02/1996
Director resigned
dot icon22/09/1995
Return made up to 07/09/95; full list of members
dot icon28/03/1995
Accounting reference date extended from 31/03 to 31/07
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 07/09/94; no change of members
dot icon09/09/1994
Director's particulars changed
dot icon20/09/1993
Return made up to 07/09/93; full list of members
dot icon04/08/1993
Accounts for a small company made up to 1993-03-31
dot icon29/09/1992
Return made up to 07/09/92; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1992-03-31
dot icon20/12/1991
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Return made up to 07/09/91; full list of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon02/05/1991
Particulars of mortgage/charge
dot icon21/03/1991
Accounts for a small company made up to 1990-03-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon09/11/1990
Director resigned
dot icon23/06/1990
Particulars of mortgage/charge
dot icon22/06/1990
Director resigned
dot icon03/01/1990
Return made up to 31/12/88; full list of members
dot icon20/12/1989
Registered office changed on 20/12/89 from: 17 parliament street kingston upon hull HU1 2BH
dot icon22/11/1989
Return made up to 07/09/89; full list of members
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Full accounts made up to 1988-03-31
dot icon10/10/1989
New secretary appointed
dot icon26/04/1989
New director appointed
dot icon22/02/1989
Wd 09/02/89 ad 21/12/88-23/12/88 £ si 20400@1=20400 £ ic 10000/30400
dot icon07/01/1989
Particulars of mortgage/charge
dot icon02/12/1988
Certificate of change of name
dot icon22/11/1988
Return made up to 31/12/87; full list of members
dot icon11/08/1988
Registered office changed on 11/08/88 from: bank chambers 11 silver street hull HU1 1HT
dot icon19/04/1988
Wd 15/03/88 ad 02/12/87--------- part-paid £ si 100@100=10000 £ ic 2/10002
dot icon04/02/1988
Nc inc already adjusted
dot icon04/02/1988
Resolutions
dot icon04/02/1988
Resolutions
dot icon14/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1987
Registered office changed on 10/12/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Kathleen Margaret
Director
09/04/1996 - Present
4
Mr Colin Spencer Tilley
Director
31/12/2013 - 30/07/2018
-
Mr Colin Spencer Tilley
Director
10/01/2006 - 16/11/2009
-
Mr Philip George Peter Toop
Director
16/11/2009 - Present
-
Mr Richard Ashley Lowin
Director
31/12/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED KNOWLEDGE SYSTEMS LIMITED

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/10/1986 with the registered office located at Popeshead Court Offices, Peter Lane, York YO1 8SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

toggle

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED is currently Dissolved. It was registered on 09/10/1986 and dissolved on 05/03/2024.

Where is ASSOCIATED KNOWLEDGE SYSTEMS LIMITED located?

toggle

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED is registered at Popeshead Court Offices, Peter Lane, York YO1 8SU.

What does ASSOCIATED KNOWLEDGE SYSTEMS LIMITED do?

toggle

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.