KSB RECRUITMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Zenith House Highlands Road Shirley Solihull B90 4PD England to Ksb Recruitment Consultants Ltd Regus Central Boulevard Solihull West Midlands B90 8AG on 2025-07-30

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-01-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 Statement of capital following an allotment of shares on 2020-01-01

View Document

30/12/2030 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DAWN MARIE TURBITT / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE TURBITT / 13/08/2020

View Document

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

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM CENTRE COURT 1301 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B28 9HH

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE TURBITT / 24/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

27/11/1727 November 2017 CESSATION OF JONATHAN LEE BANNISTER AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE BANNISTER / 24/09/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE TURBITT / 24/09/2017

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045425220002

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1330 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE BANNISTER / 23/09/2010

View Document

06/12/106 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MRS DAWN MARIE TURBITT

View Document

27/10/0927 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 3RD FLOOR 32 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4AN

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY NATIONWIDE COMPANY SECRETARIES LTD

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JONATHAN LEE BANNISTER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DAWN TURBITT

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information