KBIOSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Andrew Stephen Douglass as a secretary on 2025-06-06

View Document

06/06/256 June 2025 NewTermination of appointment of Christopher Patric Tyler as a secretary on 2025-06-06

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Michael David Biddle as a director on 2023-11-30

View Document

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

View Accounts

24/07/2324 July 2023 Accounts for a small company made up to 2022-11-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

23/07/2123 July 2021 Termination of appointment of Christopher Patric Tyler as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Christopher Patric Tyler as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr James Alan Mills as a director on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Simon Jon Rodgers as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Simon Jon Rodgers as a director on 2021-07-23

View Document

20/07/2120 July 2021 Appointment of Mr Mark Jonathan Osborne as a director on 2021-07-20

View Document

29/06/2129 June 2021 Current accounting period shortened from 2022-02-24 to 2021-11-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-24

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BIDDLE / 13/09/2014

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

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

View Accounts

26/10/1226 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN BIDDLE

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MRS JILL AMANDA BIDDLE

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 21/06/10 STATEMENT OF CAPITAL GBP 58000

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPHERD / 26/08/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JOHN CLEMENT WOODFORD

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED KAYBEE ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 ADOPT MEM AND ARTS 22/12/99

View Document

14/12/9914 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

14/12/9914 December 1999 £ NC 1000/100000 29/11/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: UNIT 7 PAYCOCKE CLOSE BASILDON ESSEX SS14 3HS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: RAYTEL HOUSE BROOK ROAD RAYLEIGH ESSEX SS6 7XH

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/05/9519 May 1995 EXEMPTION FROM APPOINTING AUDITORS 03/05/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: CHARTER HOUSE LEIGH ON SEA ESSEX SS9 1JL

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/05/8925 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information