KB REFINERY SERVICES LIMITED

1 Pirelli Way, Eastleigh, SO50 5GE, England
StatusACTIVE
Company No.05358961
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

KB REFINERY SERVICES LIMITED is an active private limited company with number 05358961. It was incorporated 19 years, 3 months, 8 days ago, on 09 February 2005. The company address is 1 Pirelli Way, Eastleigh, SO50 5GE, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: 1 Pirelli Way Eastleigh SO50 5GE

Old address: Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR

Old address: 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE England

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-10

Psc name: Mrs Lesley Alfreda Burke

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-10

Psc name: Mr Kevin Burke

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE

Change date: 2015-08-14

Old address: C/O Sr Toomer Toomer Towers Unit 3 Warwick Court 32-34 Leigh Road Eastleigh Hampshire SO50 9DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Old address: C/O Sr Toomer & Co 96 Market Street Eastleigh Hampshire SO50 5RE United Kingdom

Change date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Lyons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-01

Old address: C/O Tim Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Burke

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Lesley Alfreda Burke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: 29 carlton crescent southampton hampshire SO15 2EW

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 01/12/05 from: c/o tim lyons & co mede house salisbury street southampton hampshire SO15 2TZ

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVITY BOX LIMITED

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:04572456
Status:ACTIVE
Category:Private Limited Company

BRITISH ELECTRICAL REPAIRS LIMITED

AMBER WAY,WEST MIDLANDS,B62 8WG

Number:02772854
Status:ACTIVE
Category:Private Limited Company

CHERISHED CHILDCARE UK LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10947449
Status:ACTIVE
Category:Private Limited Company

KIDZ LAND LTD

522 HEATH WAY,ESSEX,RM10 7SD

Number:05521504
Status:ACTIVE
Category:Private Limited Company

ORION PLUMBING AND HEATING LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:06659746
Status:ACTIVE
Category:Private Limited Company

SLR RECRUITMENT SOLUTIONS LIMITED

51 AUCKLAND ROAD WEST,SOUTHSEA,PO5 3NY

Number:11001248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source