1KB SOFTWARE SOLUTIONS LTD

116 The Innovation Centre Venture Court 116 The Innovation Centre Venture Court, Hartlepool, TS25 5TG, England
StatusACTIVE
Company No.08145146
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

1KB SOFTWARE SOLUTIONS LTD is an active private limited company with number 08145146. It was incorporated 11 years, 11 months, 3 days ago, on 16 July 2012. The company address is 116 The Innovation Centre Venture Court 116 The Innovation Centre Venture Court, Hartlepool, TS25 5TG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Baister

Change date: 2021-02-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-02

Psc name: Mr Kevin Baister

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 116 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Old address: 116 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG United Kingdom

Change date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 116 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Old address: C/O Sjd Accountancy Floor B Milburn House, Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Baister

Change date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Mr Kevin Baister

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLIMB PROPERTY LTD

8 SMITHFORD WALK,PRESCOT,L35 1SF

Number:11767388
Status:ACTIVE
Category:Private Limited Company

DELORIO IMPEX LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL031486
Status:ACTIVE
Category:Limited Partnership

KARAMA LTD

CASTLE LEA CASTLE LANE,STEYNING,BN44 3FB

Number:08792319
Status:ACTIVE
Category:Private Limited Company

PAGODA LEASING LIMITED

30 CAMP ROAD,FARNBOROUGH,GU14 6EW

Number:06390317
Status:ACTIVE
Category:Private Limited Company

PARALLEL LINES FASHION LTD

G23 DENISON HOUSE,LONDON,E14 9JH

Number:10369269
Status:ACTIVE
Category:Private Limited Company

PETCARE (RICHMOND) LIMITED

VINE COTTAGE,RICHMOND,DL10 6AQ

Number:10257040
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