K. B. CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

28/09/2328 September 2023 Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU on 2023-09-28

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY BLAESBJERG

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY BLAESBJERG

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FIONA BLAESBJERG / 28/12/2009

View Document

08/02/108 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KNUD BLAESBERG / 28/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LESLEY FIONA BLAESBJERG / 28/12/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY BLAESBERG / 20/05/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 77 EATON AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK12 2HN

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: THE OLD DAIRY FARM UPPER STOWE NORTHAMPTONSHIRE NN7 4SH

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 77 EATON AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2HN

View Document

02/06/042 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 77 EATON AVENUE BLETCHLEY MILTON KEYNES MK2 2HN

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 01/03/02

View Document

31/01/0331 January 2003 £ NC 200/3000 01/03/0

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 16 BROOK STREET DAVENTRY NORTHAMTONSHIRE NN11 5HN

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 20/01/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 £ NC 100/200 01/09/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 EXEMPTION FROM APPOINTING AUDITORS 19/01/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 91 WICKENDEN ROAD SEVENOAKS KENT TN13 3PN

View Document

12/03/9212 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 AUDITOR'S RESIGNATION

View Document

15/01/9115 January 1991 AUDITOR'S RESIGNATION

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 58 HIGH STREET DAVENTRY NORTHANTS

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