KB BUILDING SERVICES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

22/03/2422 March 2024 Director's details changed for Mr Kevin Garthwaite on 2024-03-01

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from 67 Hesters Way Road Cheltenham Glos GL51 0rd to 1 Oakfield Road Bishops Cleeve Cheltenham GL52 8LA on 2024-03-22

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Satisfaction of charge 061062030001 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 061062030003 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 061062030004 in full

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061062030004

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061062030002

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061062030003

View Document

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061062030002

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYNN MOXEY / 01/02/2016

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061062030001

View Document

24/03/1524 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARTHWAITE / 15/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYNN MOXEY / 15/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/096 November 2009 Annual return made up to 15 February 2009 with full list of shareholders

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ARLE COURT, HATHERLEY LANE CHELTENHAM UK GL51 6PN

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/02/0715 February 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