Background WavePink WaveYellow Wave

KBIOSERVICES LIMITED (03757709)

KBIOSERVICES LIMITED (03757709) is an active UK company. incorporated on 22 April 1999. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). KBIOSERVICES LIMITED has been registered for 26 years.

Company Number
03757709
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
7 Regis Place, King's Lynn, PE30 2JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBIOSERVICES LIMITED

KBIOSERVICES LIMITED is an active company incorporated on 22 April 1999 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). KBIOSERVICES LIMITED was registered 26 years ago.(SIC: 33140)

Status

active

Active since 26 years ago

Company No

03757709

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

KAYBEE SYSTEMS LIMITED
From: 22 April 1999To: 21 July 2000
Contact
Address

7 Regis Place Bergen Way King's Lynn, PE30 2JN,

Previous Addresses

7 Regis Place King's Lynn PE30 2JN England
From: 3 March 2021To: 3 March 2021
Unit 5-10 Paycocke Close Basildon Essex SS14 3HS
From: 22 April 1999To: 3 March 2021
Timeline

13 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
88(2)R88(2)R
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
225Change of Accounting Reference Date
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
287Change of Registered Office
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Incorporation Company
22 April 1999
NEWINCIncorporation