KBSF DRILLING LTD

20 Pulborough Road Southfields, London, SW18 5UQ, England
StatusACTIVE
Company No.08077092
CategoryPrivate Limited Company
Incorporated21 May 2012
Age12 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC PRESS LIMITED

21 GARROWBY DRIVE,LIVERPOOL,L36 4PF

Number:11286035
Status:ACTIVE
Category:Private Limited Company

COTTON CLOUDS LTD

MRS KAY GOSS 35 THE SPINNEY,WOKINGHAM,RG40 4UN

Number:06722728
Status:ACTIVE
Category:Private Limited Company

INSPIRE AERIAL IMAGES LIMITED

GLEBE HOUSE,STAFFORD,ST20 0PB

Number:09756888
Status:ACTIVE
Category:Private Limited Company

KOOP HOSPITALITY LTD

UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU

Number:11380138
Status:ACTIVE
Category:Private Limited Company

NEONDRUM LIMITED

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

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