- Company Overview for KBS COMPUTER SUPPLIES LTD (NI037361)
- Filing history for KBS COMPUTER SUPPLIES LTD (NI037361)
- People for KBS COMPUTER SUPPLIES LTD (NI037361)
- Charges for KBS COMPUTER SUPPLIES LTD (NI037361)
- More for KBS COMPUTER SUPPLIES LTD (NI037361)
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) |
---|---|---|---|
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from C/O Mr Shane O'reilly 159 Dargan Crescent 159 Dargan Crescent Belfast BT3 9JP County Antrim BT3 9PJ Northern Ireland on 24 November 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from Unit 3a Westbank Business Park Westbank Drive Belfast BT3 9LA on 2 November 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Karen Mckee on 15 November 2009 | |
11 Nov 2010 | CH01 | Director's details changed for Shane Desmond O'reilly on 15 November 2009 | |
10 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2009 | 411A(NI) | Mortgage satisfaction | |
02 Aug 2009 | 98-3(NI) | Pars re con re shares | |
02 Aug 2009 | 98-2(NI) | Return of allot of shares | |
01 Aug 2009 | 371S(NI) | 15/11/08 annual return shuttle | |
02 Jun 2009 | C-ORD(NI) | Court order | |
07 May 2009 | 402R(NI) | Particulars of a mortgage charge | |
05 May 2009 | AC(NI) | 30/06/08 annual accts | |
24 Apr 2009 | 296(NI) | Change of dirs/sec | |
16 Jan 2009 | 402(NI) | Pars re mortage | |
01 May 2008 | AC(NI) | 30/06/07 annual accts | |
23 Apr 2008 | 371SR(NI) | 15/11/07 | |
30 Jan 2007 | AC(NI) | 30/06/06 annual accts | |
02 Jan 2007 | 371S(NI) | 15/11/06 annual return shuttle |