KBS ELECTRICAL AND DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registration of charge 051846350002, created on 2025-07-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
28/04/2528 April 2025 | Particulars of variation of rights attached to shares |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Memorandum and Articles of Association |
28/04/2528 April 2025 | Change of share class name or designation |
28/04/2528 April 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Change of share class name or designation |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
19/03/2119 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 222 ELGAR ROAD SOUTH READING BERKSHIRE RG2 0BW |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051846350001 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY ROBSON / 29/07/2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
22/05/1822 May 2018 | VARYING SHARE RIGHTS AND NAMES |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR DANIEL ROBSON |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBSON |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / PERRY ROBSON / 15/05/2018 |
27/04/1827 April 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 500 |
27/04/1827 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/04/1827 April 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/04/183 April 2018 | APPOINTMENT TERMINATED, SECRETARY TREVOR CORP |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CORP |
03/04/183 April 2018 | CESSATION OF TREVOR CORP AS A PSC |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / PERRY ROBSON / 23/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/12/164 December 2016 | STATEMENT OF COMPANY'S OBJECTS |
04/12/164 December 2016 | ADOPT ARTICLES 11/11/2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CORP / 01/01/2013 |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY ROBSON / 01/01/2013 |
04/09/134 September 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/07/1224 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 13 HANWORTH ROAD HAMPTON MIDDLESEX TW12 3DH |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/07/0922 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY ROBSON / 17/07/2009 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/07/0828 July 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
06/08/046 August 2004 | SECRETARY RESIGNED |
06/08/046 August 2004 | DIRECTOR RESIGNED |
06/08/046 August 2004 | NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP |
20/07/0420 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KBS ELECTRICAL AND DATA SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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