KSR BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Sub-division of shares on 2025-04-05

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Notification of Williams Work Solutions Limited as a person with significant control on 2025-04-05

View Document

09/04/259 April 2025 Appointment of Mr Neil Andrew Williams as a director on 2025-04-05

View Document

09/04/259 April 2025 Change of details for Mrs Kerry Hobbs as a person with significant control on 2025-04-05

View Document

09/04/259 April 2025 Change of details for Mr Stephen Hobbs as a person with significant control on 2025-04-05

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Satisfaction of charge 072713450001 in full

View Document

13/05/2413 May 2024 Termination of appointment of Kerry Hobbs as a director on 2024-04-30

View Document

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

View Accounts

07/03/247 March 2024 Notification of Morgan Lloyd Sipp Trustees Limited as a person with significant control on 2019-01-23

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/02/2327 February 2023 Appointment of Mrs Kerry Hobbs as a director on 2023-02-14

View Document

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

View Accounts

05/07/215 July 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

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KERRY HOBBS / 06/04/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOBBS / 06/04/2019

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072713450002

View Document

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOBBS / 02/03/2019

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 12 OSTRICH STREET STANWAY COLCHESTER CO3 8AS UNITED KINGDOM

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 71-75 SHELTON STREET SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

11/01/1911 January 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072713450001

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 12 OSTRICH STREET COLCHESTER ESSEX ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 37 SHAKESPEARE ROAD COLCHESTER CO3 4HL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOBBS / 01/05/2014

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 2 RUSSELL ROAD LONDON W14 8JA

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MRS KERRY HOBBS

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 05/06/12 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 2 BODIAM WAY CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8DN ENGLAND

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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