KRS GROUP LIMITED



Company Documents

DateDescription
11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER THOMPSON / 26/09/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED SIMON CHRISTOPHER THOMPSON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD OVERSON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 06/10/2017

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN KILGALLON

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ROBERT JAMES SCOTT

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL MIRFIN / 30/06/2015

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/12/2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OVERSON / 07/06/2016

View Document

15/04/1615 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 SAIL ADDRESS CREATED

View Document

17/12/1517 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1517 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

03/09/153 September 2015 SOLVENCY STATEMENT DATED 03/09/15

View Document

03/09/153 September 2015 REDUCE ISSUED CAPITAL 03/09/2015

View Document

03/09/153 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 1.00

View Document

03/09/153 September 2015 STATEMENT BY DIRECTORS

View Document

16/04/1516 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL MIRFIN / 01/11/2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/11/2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OVERSON / 01/09/2013

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY KILGALLON / 01/12/2014

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

03/04/143 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/139 September 2013 ADOPT ARTICLES 21/08/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

02/04/132 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM HARBOUR HOUSE PORTWAY PRESTON LANCASHIRE PR2 2PR

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/03/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/03/1125 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 22/11/2010

View Document

09/03/119 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/117 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 6580174.02

View Document



12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR JONATHAN PETER KING

View Document

30/03/1030 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 22/10/2009

View Document

26/05/0926 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED KEY RETIREMENT SOLUTIONS (HOLDIN GS) LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 WAREHOUSE AGREEMENT 14/12/07

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 APPT OF DIR 01/02/06

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 DIV 30/06/04

View Document

16/07/0416 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 COMPANY NAME CHANGED RODENBOURNE LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company