KETECH GROUP LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2024-08-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/04/242 April 2024 Director's details changed for Ms Denise Carole Lawrenson on 2024-04-02

View Document

06/03/246 March 2024 Registered office address changed from First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England to 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on 2024-03-06

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-08-31

View Document

08/12/238 December 2023 Satisfaction of charge 042509920004 in full

View Document

08/12/238 December 2023 Satisfaction of charge 042509920007 in full

View Document

08/12/238 December 2023 Satisfaction of charge 042509920006 in full

View Document

04/12/234 December 2023 Satisfaction of charge 1 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 042509920005 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-08-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / KETECH ENTERPRISES LIMITED / 03/02/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / KETECH ENTERPRISES LIMITED / 03/02/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / KETECH ENTERPRISES LIMITED / 03/02/2020

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM KETECH GROUP LIMITED GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL TEBBUTT

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TEBBUTT

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CAROLE LAWRENSON / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CAROLE LAWRENSON / 25/06/2019

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

16/11/1716 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

04/07/174 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 80.62

View Document

16/06/1716 June 2017 SOLVENCY STATEMENT DATED 26/05/17

View Document

16/06/1716 June 2017 STATEMENT BY DIRECTORS

View Document

16/06/1716 June 2017 26/05/2017

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERG

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINSON

View Document

02/12/152 December 2015 ADOPT ARTICLES 05/11/2015

View Document

02/12/152 December 2015 05/11/15 STATEMENT OF CAPITAL GBP 80.61

View Document

01/12/151 December 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042509920007

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042509920006

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042509920004

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042509920005

View Document

09/10/159 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2015

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

13/10/1413 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 01/08/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CAROLE LAWRENSON / 01/08/2013

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 01/08/2013

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

25/02/1425 February 2014 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF SUPERVISOR

View Document

25/02/1425 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/10/131 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013

View Document

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 10/07/2013

View Document

22/05/1322 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 3.69441

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

08/02/138 February 2013 03/01/13 STATEMENT OF CAPITAL GBP 3.69441

View Document

10/10/1210 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE

View Document

31/07/1231 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ANTHONY RALPH COLLINSON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE

View Document

02/07/122 July 2012 AUDITOR'S RESIGNATION

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRK

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

12/10/1112 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011

View Document

21/07/1121 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LANE / 28/05/2010

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED DENISE CAROLE LAWRENSON

View Document

19/08/1019 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DAMIAN LANE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT BELL

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR MICHAEL JOHN TEBBUTT

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MICHAEL JOHN TEBBUTT

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN ANDREW BERG

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR PAUL ROBERT KIRK

View Document

30/12/0930 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

30/12/0930 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD BEDS MK40 3NF UK

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR STEVEN ANDREW BERG

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY GRAHAM BAWDEN

View Document

09/10/099 October 2009 SECRETARY APPOINTED MR STEVEN ANDREW BERG

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR RUPERT THOMAS INGRESS BELL

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAWDEN

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/097 August 2009 S-DIV

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/097 August 2009 ADOPT ARTICLES 31/07/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CLIFRON HOUSE 4A GOLDINGTON RD BEDFORD BEDS MK40 3NF

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD MK42 0NH

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/08/0719 August 2007 RE GUARANTEE 30/07/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 35-37 TAVISTOCK PLACE BEDFORD MK40 2RZ

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: THE WILLOWS SPRING HILL, LITTLE STAUGHTON BEDFORD BEDFORDSHIRE MK44 2BS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company