K R B SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Change of share class name or designation |
22/04/2522 April 2025 | Particulars of variation of rights attached to shares |
22/04/2522 April 2025 | Memorandum and Articles of Association |
22/04/2522 April 2025 | Resolutions |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
30/01/2530 January 2025 | Confirmation statement made on 2024-11-25 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-10-24 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Memorandum and Articles of Association |
24/10/2424 October 2024 | Appointment of Mr Paul Sidebottom as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Sally Taylor as a secretary on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Sally Taylor as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Keith Raymond Brown as a director on 2024-10-23 |
24/10/2424 October 2024 | Appointment of Mr Andrew Mark Parker as a director on 2024-10-23 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Keith Brown as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Notification of Joseph Christopher Brown as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Notification of Paul Sidebottom as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Notification of Andrew Mark Parker as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Appointment of Mr Joseph Christopher Brown as a director on 2024-10-23 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-26 with updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
23/01/2323 January 2023 | Registered office address changed from 2 the Paddock, Attenborough Beeston Nottingham NG9 6AR to Krb Systems Daleside Road Nottingham NG2 4DH on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/08/1926 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND BROWN / 31/01/2015 |
28/07/1528 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY TAYLOR / 31/01/2015 |
27/07/1527 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SALLY TAYLOR / 31/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/07/1430 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM LAMCOTE FIELDS FARM, LEES BARN ROAD, RADCLIFFE ON TRENT NOTTINGHAM NG12 2DS |
30/07/1330 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2 THE PADDOCK, ATTENBOROUGH BEESTON NOTTINGHAM NG9 6AR ENGLAND |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1215 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/09/1115 September 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND BROWN / 26/07/2010 |
09/08/109 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY TAYLOR / 26/07/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/08/097 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
21/05/0921 May 2009 | CURRSHO FROM 31/12/2008 TO 31/12/2007 |
28/04/0928 April 2009 | PREVEXT FROM 31/07/2008 TO 31/12/2008 |
15/08/0815 August 2008 | LOCATION OF REGISTER OF MEMBERS |
15/08/0815 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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