KB2 CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

28/11/2428 November 2024 Appointment of Mr Timothy Anthony Pattinson as a director on 2024-11-28

View Document

04/07/244 July 2024 Registered office address changed from 12 Dowry Square Bristol BS8 4SH England to Arclight House 3 Unity Street Bristol BS1 5HH on 2024-07-04

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Kenneth William John Brown as a director on 2023-10-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/03/2126 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 PREVEXT FROM 31/10/2016 TO 30/11/2016

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/07/1620 July 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HUMPHREYS / 28/01/2016

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR MICHAEL GRAHAM HUMPHREYS

View Document

15/12/1515 December 2015 ADOPT ARTICLES 20/11/2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095173050001

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROWN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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