KBSF DRILLING LTD
Status | ACTIVE |
Company No. | 08077092 |
Category | Private Limited Company |
Incorporated | 21 May 2012 |
Age | 12 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
KBSF DRILLING LTD is an active private limited company with number 08077092. It was incorporated 12 years, 18 days ago, on 21 May 2012. The company address is 20 Pulborough Road Southfields, London, SW18 5UQ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
New address: 20 Pulborough Road Southfields London SW18 5UQ
Change date: 2021-06-21
Old address: 4 Ivy Terrace Rake Road Liss Hampshire GU33 7ES England
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Anthony Johnson
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kirsty Margaret Johnson
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Anthony Johnson
Cessation date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Philip Anthony Johnson
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 May 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 May 2017
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption full
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-22
Old address: 843 Finchley Road London NW11 8NA
New address: 4 Ivy Terrace Rake Road Liss Hampshire GU33 7ES
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: 843 Finchley Road London NW11 8NA
Change date: 2015-03-10
Old address: 788-790 Finchley Road London London NW11 7TJ
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change account reference date company previous shortened
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-18
Old address: 123 - 125 Union Street Oldham OL1 1TG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Some Companies
21 GARROWBY DRIVE,LIVERPOOL,L36 4PF
Number: | 11286035 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRS KAY GOSS 35 THE SPINNEY,WOKINGHAM,RG40 4UN
Number: | 06722728 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE HOUSE,STAFFORD,ST20 0PB
Number: | 09756888 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU
Number: | 11380138 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 UPPER WOODCOTE ROAD,,BERKSHIRE,RG4 7JU
Number: | 06188328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SONOFOSS DESIGN SYSTEM LIMITED
106 GREENVIEW DRIVE,NORTHAMPTON,NN2 7LQ
Number: | 02030172 |
Status: | ACTIVE |
Category: | Private Limited Company |