Advanced company searchLink opens in new window

KSR BUSINESS SOLUTIONS LTD

Company number 07271345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 TM01 Termination of appointment of Kerry Hobbs as a director on 30 April 2024
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
07 Mar 2024 PSC02 Notification of Morgan Lloyd Sipp Trustees Limited as a person with significant control on 23 January 2019
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
27 Feb 2023 AP01 Appointment of Mrs Kerry Hobbs as a director on 14 February 2023
13 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
03 Mar 2020 CH01 Director's details changed for Mr Stephen Hobbs on 6 April 2019
03 Mar 2020 PSC04 Change of details for Mrs Kerry Hobbs as a person with significant control on 6 April 2019
03 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 14 Forbes Business Centre Kempson Way Bury St. Edmunds IP32 7AR on 3 March 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
11 Mar 2019 MR01 Registration of charge 072713450002, created on 7 March 2019
02 Mar 2019 CH01 Director's details changed for Mr Stephen Hobbs on 2 March 2019
02 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2 March 2019
02 Mar 2019 AD01 Registered office address changed from 12 Ostrich Street Stanway Colchester CO3 8AS United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2 March 2019
11 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
03 Jan 2019 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 MR01 Registration of charge 072713450001, created on 17 December 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates