Download leads from Nexok and grow your business. Find out more

Kayak Systems Ltd

Documents

Total Documents155
Total Pages718

Filing History

30 June 2020Micro company accounts made up to 30 September 2019
15 June 2020Confirmation statement made on 15 June 2020 with no updates
15 June 2020Change of details for Mr Steve Macfarlane as a person with significant control on 16 June 2019
24 October 2019Registered office address changed from Maple Court Hacheston Woodbridge Suffolk IP13 0DS to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 24 October 2019
2 July 2019Micro company accounts made up to 30 September 2018
19 June 2019Confirmation statement made on 15 June 2019 with no updates
29 June 2018Confirmation statement made on 15 June 2018 with no updates
27 June 2018Micro company accounts made up to 30 September 2017
15 June 2017Confirmation statement made on 15 June 2017 with updates
15 June 2017Confirmation statement made on 15 June 2017 with updates
8 March 2017Total exemption small company accounts made up to 30 September 2016
8 March 2017Total exemption small company accounts made up to 30 September 2016
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 227,800
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 227,800
26 June 2016Total exemption small company accounts made up to 30 September 2015
26 June 2016Total exemption small company accounts made up to 30 September 2015
21 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 227,800
  • ANNOTATION Replaced a replacement AR01 was registered on 21/10/2015.
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/06/2015 as it was not properly delivered.
21 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 227,800
  • ANNOTATION Replaced a replacement AR01 was registered on 21/10/2015.
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/06/2015 as it was not properly delivered.
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 226,800
  • ANNOTATION Replaced a replacement AR01 was registered on 21/10/2015.
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 226,800
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 226,800
  • ANNOTATION Replaced a replacement AR01 was registered on 21/10/2015.
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 226,800
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 226,800
27 June 2013Total exemption small company accounts made up to 30 September 2012
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
27 June 2013Total exemption small company accounts made up to 30 September 2012
21 June 2012Total exemption small company accounts made up to 30 September 2011
21 June 2012Total exemption small company accounts made up to 30 September 2011
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
26 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 227,800
26 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 227,800
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
16 June 2010Director's details changed for Stephen Macfarlane on 1 January 2010
16 June 2010Director's details changed for Stephen Macfarlane on 1 January 2010
16 June 2010Director's details changed for Stephen Macfarlane on 1 January 2010
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
21 May 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 226,800
21 May 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 226,800
12 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 226,800
12 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 226,800
12 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 226,800
9 December 2009Total exemption small company accounts made up to 30 September 2009
9 December 2009Total exemption small company accounts made up to 30 September 2009
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 July 2009Gbp nc 100000/500000\21/07/09
24 July 2009Ad 21/07/09\gbp si 100000@1=100000\gbp ic 70100/170100\
24 July 2009Ad 21/07/09\gbp si 100000@1=100000\gbp ic 70100/170100\
24 July 2009Gbp nc 100000/500000\21/07/09
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 June 2009Total exemption small company accounts made up to 30 September 2008
24 June 2009Total exemption small company accounts made up to 30 September 2008
17 June 2009Secretary appointed mr. Steve macfarlane
17 June 2009Appointment terminated secretary richard bacon associates LIMITED
17 June 2009Return made up to 15/06/09; full list of members
17 June 2009Return made up to 15/06/09; full list of members
17 June 2009Secretary appointed mr. Steve macfarlane
17 June 2009Appointment terminated secretary richard bacon associates LIMITED
20 June 2008Return made up to 15/06/08; full list of members
20 June 2008Return made up to 15/06/08; full list of members
10 April 2008Return made up to 15/06/07; full list of members
10 April 2008Return made up to 15/06/07; full list of members
7 March 2008Director appointed stephen macfarlane
7 March 2008Director appointed stephen macfarlane
4 January 2008New secretary appointed
4 January 2008New secretary appointed
20 December 2007Registered office changed on 20/12/07 from: 127 bentworth road london W12 7AA
20 December 2007Secretary resigned;director resigned
20 December 2007Secretary resigned;director resigned
20 December 2007Registered office changed on 20/12/07 from: 127 bentworth road, london, W12 7AA
20 December 2007Director resigned
20 December 2007Director resigned
20 December 2007Director resigned
20 December 2007Director resigned
17 December 2007Total exemption small company accounts made up to 30 September 2007
17 December 2007Total exemption small company accounts made up to 30 September 2007
2 July 2007Total exemption small company accounts made up to 30 September 2006
2 July 2007Total exemption small company accounts made up to 30 September 2006
6 January 2007Return made up to 15/06/06; full list of members
6 January 2007Return made up to 15/06/06; full list of members
14 July 2006Total exemption small company accounts made up to 30 September 2005
14 July 2006Total exemption small company accounts made up to 30 September 2005
31 August 2005Return made up to 15/06/05; full list of members
31 August 2005Return made up to 15/06/05; full list of members
3 August 2005Total exemption small company accounts made up to 30 September 2004
3 August 2005Total exemption small company accounts made up to 30 September 2004
26 April 2005Particulars of mortgage/charge
26 April 2005Particulars of mortgage/charge
12 October 2004Return made up to 15/06/04; full list of members
12 October 2004Return made up to 15/06/04; full list of members
2 August 2004Total exemption small company accounts made up to 30 September 2003
2 August 2004Total exemption small company accounts made up to 30 September 2003
15 July 2003Total exemption small company accounts made up to 30 September 2002
15 July 2003Total exemption small company accounts made up to 30 September 2002
3 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 August 2002Accounting reference date extended from 31/07/02 to 30/09/02
30 August 2002Accounting reference date extended from 31/07/02 to 30/09/02
8 July 2002Return made up to 15/06/02; full list of members
8 July 2002Return made up to 15/06/02; full list of members
23 May 2002Total exemption small company accounts made up to 31 July 2001
23 May 2002Total exemption small company accounts made up to 31 July 2001
9 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2001Accounts for a small company made up to 31 July 2000
22 May 2001Accounts for a small company made up to 31 July 2000
7 August 2000Ad 24/07/00--------- £ si 70000@1=70000 £ ic 100/70100
7 August 2000Ad 24/07/00--------- £ si 70000@1=70000 £ ic 100/70100
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
12 July 2000Registered office changed on 12/07/00 from: 8 manor close low worsall yarm cleveland TS15 9QE
12 July 2000Registered office changed on 12/07/00 from: 8 manor close, low worsall, yarm, cleveland TS15 9QE
12 July 2000Nc inc already adjusted 30/06/00
12 July 2000Return made up to 15/06/00; full list of members
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
12 July 2000Return made up to 15/06/00; full list of members
12 July 2000Nc inc already adjusted 30/06/00
26 May 2000Accounts for a small company made up to 31 July 1999
26 May 2000Accounts for a small company made up to 31 July 1999
15 September 1999Particulars of mortgage/charge
15 September 1999Particulars of mortgage/charge
12 July 1999Return made up to 15/06/99; full list of members
12 July 1999Return made up to 15/06/99; full list of members
2 June 1999Accounts for a small company made up to 31 July 1998
2 June 1999Accounts for a small company made up to 31 July 1998
16 July 1998Return made up to 15/06/98; no change of members
16 July 1998Return made up to 15/06/98; no change of members
7 July 1998New director appointed
7 July 1998New director appointed
1 June 1998Accounts for a small company made up to 31 July 1997
1 June 1998Accounts for a small company made up to 31 July 1997
9 October 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
9 October 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
30 May 1997Full accounts made up to 31 July 1996
30 May 1997Full accounts made up to 31 July 1996
10 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 1996Full accounts made up to 31 July 1995
3 June 1996Full accounts made up to 31 July 1995
27 April 1996Particulars of mortgage/charge
27 April 1996Particulars of mortgage/charge
12 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
12 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 June 1995Accounts for a small company made up to 31 July 1994
1 June 1995Accounts for a small company made up to 31 July 1994
21 March 1995Registered office changed on 21/03/95 from: 189 high street old amersham buckinghamshire HP7 0EB
21 March 1995Registered office changed on 21/03/95 from: 189 high street, old amersham, buckinghamshire, HP7 0EB
Sign up now to grow your client base. Plans & Pricing