KB CONSULTING & SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | Application to strike the company off the register |
01/03/241 March 2024 | Confirmation statement made on 2024-02-13 with updates |
29/02/2429 February 2024 | Change of details for Mrs Karen Bone as a person with significant control on 2024-02-12 |
19/01/2419 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
04/02/224 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/04/1828 April 2018 | COMPANY NAME CHANGED KBS WELL ENGINEERS LTD CERTIFICATE ISSUED ON 28/04/18 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE BONE / 01/04/2018 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | COMPANY NAME CHANGED KB SERVICES (PETROLEUM) LIMITED CERTIFICATE ISSUED ON 17/09/15 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 57 FLUIN LANE FRODSHAM CHESHIRE WA6 7QT |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER BONE |
02/03/122 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 47 PARK LANE FRODSHAM CHESHIRE WA6 6RZ |
13/05/1113 May 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
22/02/1122 February 2011 | 31/12/10 TOTAL EXEMPTION FULL |
31/08/1031 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARIE BONE / 13/02/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER RONNIE BONE / 13/02/2010 |
21/04/1021 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE BONE / 13/02/2010 |
19/03/0919 March 2009 | 31/12/08 PARTIAL EXEMPTION |
12/03/0912 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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