KEW COMPUTERS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

15/01/2515 January 2025 Cessation of Julian Mark O'neill as a person with significant control on 2017-02-06

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2017-02-06

View Document

16/12/2416 December 2024 Director's details changed for Louise Bisley on 2024-12-12

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

04/01/224 January 2022 Termination of appointment of Peter George Gilmour as a director on 2021-12-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 Confirmation statement made on 2017-02-06 with updates

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN O'NEILL / 16/12/2016

View Document

16/12/1616 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIAN O'NEILL / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BISLEY / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR PETER GEORGE GILMOUR

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS O'MAHONEY

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARCELINE STEMBRIDGE

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 78 WOOLMER WAY WOOLMER TRADING ESTATE BORDON HAMPSHIRE GU35 9QF

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS MARCELINE STEMBRIDGE

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN O'NEILL / 02/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BISLEY / 02/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS O'MAHONEY / 02/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS O'MAHONEY / 01/03/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN O'NEILL / 01/03/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BISLEY / 01/03/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN O'NEILL / 01/09/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN O'NEILL / 01/09/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: UNIT 118 VICTORY BUSINESS CENTRE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ

View Document

03/03/033 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: UNIT 418 VICTORY BUSINESS CENTRE SOMERS ROAD NORTH PORTSMOUTH PO1 1PJ

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: UNIT 6 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5UA

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 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