KEY BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

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

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON JANJUA / 07/09/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SENIOR

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6FT

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SUITE 18 GREAT NORTHERN HOUSE 275 DEANSGATE MANCHESTER M3 4EL

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED BID BUY OR WIN LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: QUEENS CHAMBERS 5 JOHN DALTON ST MANCHESTER M2 6FT

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 COMPANY NAME CHANGED HUSTWICK LTD CERTIFICATE ISSUED ON 22/09/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 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


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