B & K SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

13/05/2513 May 2025 Appointment of Mr Jonathan Robert Hoyland as a director on 2025-05-01

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Mr Christopher George Kerfoot as a director on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Adam James Langstaff on 2017-09-01

View Document

11/07/2411 July 2024 Appointment of Mrs Kelly Elizabeth Langstaff as a director on 2024-07-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Termination of appointment of Elizabeth Jack as a director on 2023-09-29

View Document

01/11/231 November 2023 Termination of appointment of Iris Marion Wainwright as a director on 2023-09-29

View Document

01/11/231 November 2023 Termination of appointment of Elizabeth Jack as a secretary on 2023-09-29

View Document

12/07/2312 July 2023 Termination of appointment of Andrew Charles Cumberland as a director on 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from 1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Unit S Gildersome Spur Morley Leeds LS27 7JZ on 2023-03-27

View Document

20/03/2320 March 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Martin Alec Wainwright as a director on 2021-11-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR CRAIG SCOTT O'BRIEN

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOHNATHAN RICHARD TAYLOR

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL SWEETING

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNN

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS ELIZABETH JACK

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ADAM JAMES LANGSTAFF

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR DANIEL LEE SWEETING

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035417470007

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035417470005

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035417470006

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MRS ELIZABETH JACK

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MORRELL

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOMAS

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ANDREW LOMAS

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WAINWRIGHT

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY LYNN / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CUMBERLAND / 01/04/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAINWRIGHT / 06/08/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAINWRIGHT / 06/08/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WAINWRIGHT / 16/07/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRIS WAINWRIGHT / 16/07/2008

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: THE OLD MILL 4 NEW LANE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1NL

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: THE OLD MILL 4 NEW LANE DRIGHLINGTON LEEDS WEST YORKSHIRE BD11 1NL

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 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