KEYPOINT SYSTEMS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR ROY BURFORD

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BURFORD

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS. GERALDINE PAMELA BURFORD

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BURFORD

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BURFORD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PAMELA BURFORD / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE PAMELA BURFORD / 16/02/2010

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ROY BURFORD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ROY RICHLEY

View Document

06/03/086 March 2008 DIRECTOR APPOINTED GERALDINE PAMELA BURFORD

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 124 CHIPPERFIELD ROAD CASTLE BROMWICK BIRMINGHAM B36 8BS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 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