K B S (SCUNTHORPE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
12/02/2512 February 2025 | Termination of appointment of Raina Bhalla as a director on 2025-02-10 |
11/02/2511 February 2025 | Appointment of Mrs Raina Bhalla as a director on 2025-02-10 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
11/02/2511 February 2025 | Appointment of Mrs Raina Bhalla as a director on 2025-02-10 |
04/02/254 February 2025 | Registered office address changed from 7 Bridge Street Brigg DN20 8LP England to 7 Avenue Lourdes Scunthorpe DN15 8EP on 2025-02-04 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-05-31 |
24/12/2124 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 81 SWINEFLEET ROAD GOOLE EAST YORKSHIRE DN14 5UN |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076365300003 |
07/07/147 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076365300002 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH / 29/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/09/1116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AJAY KYMAR DHORA / 04/07/2011 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAMAR BHULLAR |
03/06/113 June 2011 | DIRECTOR APPOINTED SARABJIT SINGH |
03/06/113 June 2011 | DIRECTOR APPOINTED SEAMAR KAUR BHULLAR |
03/06/113 June 2011 | DIRECTOR APPOINTED AJAY KYMAR DHORA |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS UNITED KINGDOM |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANWAR CHOUDHARY |
17/05/1117 May 2011 | 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