(CS01) Confirmation statement with no updates Saturday 2nd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 4th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 4th June 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Thursday 14th December 2017. Company's previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On Friday 23rd September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7-9 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Monday 26th September 2016. Company's previous address: Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 3rd December 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ksbr consulting LIMITEDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 12th December 2014
filed on: 12th, December 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 12th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(CH01) On Friday 3rd January 2014 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2011
| incorporation
|
|