K.S.B. ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-05

View Document

11/12/2311 December 2023 Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to 1&2 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2023-12-11

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/03/2129 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/12/1810 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/07/1823 July 2018 CESSATION OF KAREN GALE AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM CITY BASE 101 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/01/1823 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 25 HARVEY CLOSE ALLESLEY COVENTRY WEST MIDLANDS CV5 9FU

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/08/1122 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/09/1013 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SUSAN BROWN / 25/07/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BROWN / 25/07/2010

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN SUSAN BROWN / 25/07/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/09/071 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 25 HARVEY CLOSE ALLESLEY COVENTRY WEST MIDLANDS CV5 9FU

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 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