CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 3KB engineering solutions LTD.certificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 4 Centurian Way Bedlington NE22 6LD United Kingdom to 65 Doddington Drive Cramlington NE23 6DF at an unknown date
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Centurian Way Bedlington NE22 6LD United Kingdom to 65 Doddington Drive Cramlington Northumberland NE23 6DF on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 24, 2021
filed on: 24th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 28, 2021
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 5, 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Centurian Way Bedlington NE22 6LD England to 4 Centurian Way Bedlington NE22 6LD on December 23, 2019
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Centurian Way Bedlington NE22 6LD England to 4 Centurian Way Bedlington NE22 6LD on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Floor 5, Cathedral Building Dean Street Newcastle NE1 1PG England to 4 Centurian Way Bedlington NE22 6LD on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2019
filed on: 17th, December 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 5, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(10 pages)
|