AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Pine Tree Close Wimborne Dorset BH21 1BP England on Fri, 21st Jan 2022 to 56 the Crossways Chandler's Ford Eastleigh Hampshire SO53 3BU
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 56 the Crossways Chandler's Ford Eastleigh Hampshire SO53 3BU England on Thu, 5th Nov 2020 to 1 Pine Tree Close Wimborne Dorset BH21 1BP
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank Court 12a Manor Road Verwood Dorset BH31 6DY England on Thu, 5th Nov 2020 to 56 the Crossways Chandler's Ford Eastleigh Hampshire SO53 3BU
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st Jun 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 21st Jun 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Fleming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD England on Sat, 8th Jun 2019 to Bank Court 12a Manor Road Verwood Dorset BH31 6DY
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Bank Court 12a Manor Road Verwood Dorset BH31 6DY on Wed, 26th Jul 2017 to 14 Fleming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 13th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kds business solutions LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 30th Jul 2013. Old Address: 24 Cornwall Road Dorchester Dorset DT1 1RX United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jun 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(20 pages)
|