KNOWLEDGEBASE SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Return of final meeting in a members' voluntary winding up

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Declaration of solvency

View Document

21/07/2321 July 2023 Registered office address changed from Tythe House 1 High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0HT to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-07-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Termination of appointment of Nigel Charles Latham as a director on 2021-05-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/055 April 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: ENTERPRISE HOUSE CHORD BUSINESS PARK LONDON ROAD GODMANCHESTER CAMBRIDGESHIRE PE29 2NX

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 8 CORPUS CHRISTIE LANE GODMANCHESTER CAMBRIDGESHIRE PE18 8HW

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 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