K3 BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Termination of appointment of Adam David Grainger as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Eric Stephen Dodd as a director on 2023-10-05

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

26/05/2326 May 2023 Appointment of Mr Adam David Grainger as a director on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of Robert David Price as a director on 2023-05-26

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/01/2326 January 2023 Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

31/03/2031 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

29/07/1929 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

29/07/1929 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 CESSATION OF K3 BUSINESS SYSTEMS HOLDCO LIMITED AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 BUSINESS TECHNOLOGIES LIMITED

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

03/11/163 November 2016 ADOPT ARTICLES 30/09/2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061618230003

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 ALTER ARTICLES 27/08/2014

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012

View Document

29/03/1229 March 2012 FACILITIES AGREEMENT 05/03/2012

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED CLARITA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

11/07/1111 July 2011 AMENDMENT LETTER FACILITY AGREEMENT 30/06/2011

View Document

03/05/113 May 2011 FACILITIES AGREEMENT/ ACCESSION DEED/ DEBENTURE 15/04/2011

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/118 April 2011 SECTION 519

View Document

05/04/115 April 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM UNIT 7 CHARNWOOD COURT HEOL BILLINGSLEY, PARC NANTGARW NANTGARW CARDIFF CF15 7QZ WALES

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY THOMAS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ETCHELLS

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BENNETT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALLWOOD

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR PAUL SPRY

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 7 CHARNWOOD CLOSE PARC NANTGARW NANTGARW CARDIFF SOUTH GLAMORGAN CF15 7QZ

View Document

11/02/1111 February 2011 GUARANTEE 28/01/2011

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SMALLWOOD / 17/11/2010

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW SMALLWOOD

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR KEITH JOHN BENNETT

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS / 17/03/2010

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 SECRETARY APPOINTED GEOFFREY JAMES THOMAS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MARK ETCHELLS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED NIGEL GEORGE GRIFFITHS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED GEOFFREY JAMES THOMAS

View Document

11/06/0911 June 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O CLARITA - KENNETH DIBBEN HOUSE ENTERPRISE ROAD CHILWORTH SCIENCE PARK, CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7NS UNITED KINGDOM

View Document

11/06/0911 June 2009 ADOPT ARTICLES 04/06/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON SAMUEL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM SUITE S07 KESTREL COURT WATERWELLS DRIVE WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER GL2 2AT

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: KENNETH DIBBEN HOUSE ENTERPRISE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NS

View Document

15/03/0715 March 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