KBS COMPUTER SUPPLIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Kbs (Ni) Ltd as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewCessation of Shane Desmond O'reilly as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewTermination of appointment of Geoffrey Eric Ramsey as a director on 2025-07-23

View Document

25/07/2525 July 2025 NewTermination of appointment of Karen Agnes Mckee as a director on 2025-07-23

View Document

25/07/2525 July 2025 NewCessation of John Edward James Cunningham as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewCessation of Geoffrey Eric Ramsey as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewTermination of appointment of Shane Desmond O'reilly as a director on 2025-07-23

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

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

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 3A WESTBANK BUSINESS PARK WESTBANK DRIVE BELFAST BT3 9LA

View Document

08/02/118 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DESMOND O'REILLY / 15/11/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCKEE / 15/11/2009

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/095 August 2009 MORTGAGE SATISFACTION

View Document

01/08/091 August 2009 15/11/08 ANNUAL RETURN SHUTTLE

View Document

02/06/092 June 2009 COURT ORDER

View Document

07/05/097 May 2009 0000

View Document

05/05/095 May 2009 30/06/08 ANNUAL ACCTS

View Document

24/04/0924 April 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 PARS RE MORTAGE

View Document

01/05/081 May 2008 30/06/07 ANNUAL ACCTS

View Document

23/04/0823 April 2008 15/11/07

View Document

30/01/0730 January 2007 30/06/06 ANNUAL ACCTS

View Document

02/01/072 January 2007 15/11/06 ANNUAL RETURN SHUTTLE

View Document

05/05/065 May 2006 30/06/05 ANNUAL ACCTS

View Document

03/04/063 April 2006 15/11/05 ANNUAL RETURN SHUTTLE

View Document

05/05/055 May 2005 30/06/04 ANNUAL ACCTS

View Document

07/06/047 June 2004 RETURN OF ALLOT OF SHARES

View Document

18/05/0418 May 2004 30/06/03 ANNUAL ACCTS

View Document

26/01/0426 January 2004 PARS RE MORTAGE

View Document

16/01/0416 January 2004 15/11/03 ANNUAL RETURN SHUTTLE

View Document

02/07/032 July 2003 30/06/02 ANNUAL ACCTS

View Document

11/12/0211 December 2002 15/11/02 ANNUAL RETURN SHUTTLE

View Document

30/08/0230 August 2002 CHANGE OF DIRS/SEC

View Document

02/05/022 May 2002 30/06/01 ANNUAL ACCTS

View Document

26/02/0226 February 2002 15/11/01 ANNUAL RETURN SHUTTLE

View Document

16/01/0116 January 2001 RETURN OF ALLOT OF SHARES

View Document

16/01/0116 January 2001 30/06/00 ANNUAL ACCTS

View Document

22/11/0022 November 2000 15/11/00 ANNUAL RETURN SHUTTLE

View Document

04/10/004 October 2000 CHANGE OF DIRS/SEC

View Document

18/02/0018 February 2000 CHANGE OF ARD

View Document

15/12/9915 December 1999 PARS RE MORTAGE

View Document

29/11/9929 November 1999 CHANGE OF DIRS/SEC

View Document

15/11/9915 November 1999 PARS RE DIRS/SIT REG OFF

View Document

15/11/9915 November 1999 ARTICLES

View Document

15/11/9915 November 1999 MEMORANDUM

View Document

15/11/9915 November 1999 DECLN COMPLNCE REG NEW CO

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