Advanced company searchLink opens in new window

KOMPLETE BUSINESS SYSTEMS LIMITED

Company number 05906187

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)
27 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to Basepoint Victoria Road Dartford DA1 5FS on 30 July 2014
20 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
26 Jun 2013 TM01 Termination of appointment of Michelle Smith as a director on 26 June 2013
26 Jun 2013 AP01 Appointment of Mr Kenneth Stevenson as a director on 26 June 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 May 2012 AP01 Appointment of Miss Michelle Smith as a director on 1 September 2010
31 May 2012 TM01 Termination of appointment of David Patrick D'arcy as a director on 1 September 2010
22 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
23 Jun 2011 TM02 Termination of appointment of Sheena Simes as a secretary
31 Mar 2011 AA Total exemption full accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for David Patrick D'arcy on 11 August 2010
11 May 2010 AA Total exemption full accounts made up to 31 August 2009
10 Mar 2010 AP03 Appointment of Miss Sheena Simes as a secretary
10 Mar 2010 TM02 Termination of appointment of Sheena Simes as a secretary
10 Mar 2010 TM01 Termination of appointment of Annalisa Mitchell as a director
25 Jan 2010 AD01 Registered office address changed from Buckhole Farm Cottage Cooling Road High Halstow Rochester Kent ME3 8SE on 25 January 2010
19 Jan 2010 AP01 Appointment of Miss Annalisa Mitchell as a director
01 Sep 2009 AAMD Amended accounts made up to 31 August 2008
18 Aug 2009 363a Return made up to 15/08/09; full list of members
29 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008