KIBA 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
20/03/2520 March 2025 Director's details changed for Mr Gordon Allan on 2025-03-18

View Document

20/03/2520 March 2025 Change of details for Mr Gordon Allan as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/022 January 2002 S366A DISP HOLDING AGM 19/12/01

View Document

20/12/0120 December 2001 £ NC 150000/500000 19/12/01

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 19/12/01

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 COMPANY NAME CHANGED WOOD GOODS LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

02/09/992 September 1999 NC INC ALREADY ADJUSTED 02/04/99

View Document

02/09/992 September 1999 £ NC 1000/150000 02/04/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 COMPANY NAME CHANGED LEDGE 450 LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

19/03/9919 March 1999 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