KNOWLEDGEBANK SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registered office address changed from 36 Elmers Court Post Office Lane Beaconsfield Bucks, HP9 1QF HP9 2NE United Kingdom to 2B 2B Eastern Dene, Hazlemere High Wycombe Buckinghamshire HP15 7BT on 2023-07-06 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 58 BARING ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2NE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH BUSBRIDGE |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
02/05/172 May 2017 | SAIL ADDRESS CHANGED FROM: C/O M R SALVAGE LIMITED 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH BUSBRIDGE / 31/12/2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 36 ELMERS COURT POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1QF UNITED KINGDOM |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/08/111 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
31/07/1131 July 2011 | SAIL ADDRESS CREATED |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NIGHTINGALE |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS |
14/10/1014 October 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
06/08/106 August 2010 | 29/06/10 STATEMENT OF CAPITAL GBP 100 |
05/08/105 August 2010 | DIRECTOR APPOINTED PHILIP ANDREW NIGHTINGALE |
05/08/105 August 2010 | DIRECTOR APPOINTED MR MICHAEL KENNETH BUSBRIDGE |
04/08/104 August 2010 | DIRECTOR APPOINTED DAVID ALAN DAVIS |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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