KBIOSERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Andrew Stephen Douglass as a secretary on 2025-06-06

View Document

06/06/256 June 2025 NewTermination of appointment of Christopher Patric Tyler as a secretary on 2025-06-06

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Michael David Biddle as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Appointment of Mr Christopher Patric Tyler as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Simon Jon Rodgers as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Christopher Patric Tyler as a director on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Simon Jon Rodgers as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr James Alan Mills as a director on 2021-07-23

View Document

20/07/2120 July 2021 Appointment of Mr Mark Jonathan Osborne as a director on 2021-07-20

View Document

29/06/2129 June 2021 Current accounting period shortened from 2022-02-24 to 2021-11-30

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-02-24

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODFORD

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPHERD / 31/03/2016

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN BIDDLE

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MRS JILL AMANDA BIDDLE

View Document

20/05/1120 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPHERD / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENT WOODFORD / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BIDDLE / 22/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 5 6 7 8 PAYCOCKE CLOSE BASILDON ESSEX SS14 3HS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED KAYBEE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

22/04/9922 April 1999 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