KBS COMPUTER SUPPLIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notification of Kbs (Ni) Ltd as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Cessation of Shane Desmond O'reilly as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Termination of appointment of Geoffrey Eric Ramsey as a director on 2025-07-23 |
25/07/2525 July 2025 New | Termination of appointment of Karen Agnes Mckee as a director on 2025-07-23 |
25/07/2525 July 2025 New | Cessation of John Edward James Cunningham as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Cessation of Geoffrey Eric Ramsey as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Termination of appointment of Shane Desmond O'reilly as a director on 2025-07-23 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/01/155 January 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/11/1328 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
09/01/139 January 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/11/1124 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O MR SHANE O'REILLY 159 DARGAN CRESCENT 159 DARGAN CRESCENT BELFAST BT3 9JP COUNTY ANTRIM BT3 9PJ NORTHERN IRELAND |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 3A WESTBANK BUSINESS PARK WESTBANK DRIVE BELFAST BT3 9LA |
08/02/118 February 2011 | Annual return made up to 15 November 2010 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/11/1011 November 2010 | Annual return made up to 15 November 2009 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE DESMOND O'REILLY / 15/11/2009 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCKEE / 15/11/2009 |
10/09/1010 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/01/1022 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
05/08/095 August 2009 | MORTGAGE SATISFACTION |
01/08/091 August 2009 | 15/11/08 ANNUAL RETURN SHUTTLE |
02/06/092 June 2009 | COURT ORDER |
07/05/097 May 2009 | 0000 |
05/05/095 May 2009 | 30/06/08 ANNUAL ACCTS |
24/04/0924 April 2009 | CHANGE OF DIRS/SEC |
16/01/0916 January 2009 | PARS RE MORTAGE |
01/05/081 May 2008 | 30/06/07 ANNUAL ACCTS |
23/04/0823 April 2008 | 15/11/07 |
30/01/0730 January 2007 | 30/06/06 ANNUAL ACCTS |
02/01/072 January 2007 | 15/11/06 ANNUAL RETURN SHUTTLE |
05/05/065 May 2006 | 30/06/05 ANNUAL ACCTS |
03/04/063 April 2006 | 15/11/05 ANNUAL RETURN SHUTTLE |
05/05/055 May 2005 | 30/06/04 ANNUAL ACCTS |
07/06/047 June 2004 | RETURN OF ALLOT OF SHARES |
18/05/0418 May 2004 | 30/06/03 ANNUAL ACCTS |
26/01/0426 January 2004 | PARS RE MORTAGE |
16/01/0416 January 2004 | 15/11/03 ANNUAL RETURN SHUTTLE |
02/07/032 July 2003 | 30/06/02 ANNUAL ACCTS |
11/12/0211 December 2002 | 15/11/02 ANNUAL RETURN SHUTTLE |
30/08/0230 August 2002 | CHANGE OF DIRS/SEC |
02/05/022 May 2002 | 30/06/01 ANNUAL ACCTS |
26/02/0226 February 2002 | 15/11/01 ANNUAL RETURN SHUTTLE |
16/01/0116 January 2001 | RETURN OF ALLOT OF SHARES |
16/01/0116 January 2001 | 30/06/00 ANNUAL ACCTS |
22/11/0022 November 2000 | 15/11/00 ANNUAL RETURN SHUTTLE |
04/10/004 October 2000 | CHANGE OF DIRS/SEC |
18/02/0018 February 2000 | CHANGE OF ARD |
15/12/9915 December 1999 | PARS RE MORTAGE |
29/11/9929 November 1999 | CHANGE OF DIRS/SEC |
15/11/9915 November 1999 | PARS RE DIRS/SIT REG OFF |
15/11/9915 November 1999 | ARTICLES |
15/11/9915 November 1999 | MEMORANDUM |
15/11/9915 November 1999 | DECLN COMPLNCE REG NEW CO |
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