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 - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 051846350002, created on 2025-07-31

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 222 ELGAR ROAD SOUTH READING BERKSHIRE RG2 0BW

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051846350001

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PERRY ROBSON / 29/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR DANIEL ROBSON

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBSON

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / PERRY ROBSON / 15/05/2018

View Document

27/04/1827 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 500

View Document

27/04/1827 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1827 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR CORP

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR CORP

View Document

03/04/183 April 2018 CESSATION OF TREVOR CORP AS A PSC

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / PERRY ROBSON / 23/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/164 December 2016 ADOPT ARTICLES 11/11/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CORP / 01/01/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PERRY ROBSON / 01/01/2013

View Document

04/09/134 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 13 HANWORTH ROAD HAMPTON MIDDLESEX TW12 3DH

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PERRY ROBSON / 17/07/2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information