K R B SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Change of share class name or designation

View Document

22/04/2522 April 2025 Particulars of variation of rights attached to shares

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-10-24

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Appointment of Mr Paul Sidebottom as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Sally Taylor as a secretary on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Sally Taylor as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Keith Raymond Brown as a director on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mr Andrew Mark Parker as a director on 2024-10-23

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Keith Brown as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Joseph Christopher Brown as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Paul Sidebottom as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Andrew Mark Parker as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mr Joseph Christopher Brown as a director on 2024-10-23

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND BROWN / 31/01/2015

View Document

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY TAYLOR / 31/01/2015

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SALLY TAYLOR / 31/01/2015

View Document

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

View Accounts

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

27/05/1427 May 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

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM LAMCOTE FIELDS FARM, LEES BARN ROAD, RADCLIFFE ON TRENT NOTTINGHAM NG12 2DS

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2 THE PADDOCK, ATTENBOROUGH BEESTON NOTTINGHAM NG9 6AR ENGLAND

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND BROWN / 26/07/2010

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY TAYLOR / 26/07/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0921 May 2009 CURRSHO FROM 31/12/2008 TO 31/12/2007

View Document

28/04/0928 April 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 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