KE-CONNECT SYSTEMS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Neil Keith Muller as a director on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Stewart George Holness as a director on 2025-04-09

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Daryl Marc Paton as a director on 2025-02-12

View Document

03/02/253 February 2025 Appointment of Mr Timothy James Emly as a director on 2025-01-20

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL MULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BEACON HILL OFFICE BUSINESS PARK CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY HARRY PEPPER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY PEPPER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMBS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN RADFORD

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

16/04/1416 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GARY HILL

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KEMP

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: PEGASUS ONE ORION BUSINESS PARK GREAT BLAKENHAM SUFFOLK IP6 0LW

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: KE CONNECT WESTGATE HOUSE, MUSEUM STREET IPSWICH SUFFOLK IP1 1HQ

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: NORWAY CHAMBERS WEAVERS LANE SUDBURY SUFFOLK C010 2EZ

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

02/02/982 February 1998 COMPANY NAME CHANGED KE-ME SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

19/01/9819 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: UNIT 12 CHARLES ESTATE STOWMARKET SUFFOLK IP14 5AH

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 COMPANY NAME CHANGED VASTPART LIMITED CERTIFICATE ISSUED ON 19/09/90

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/9013 September 1990 ALTER MEM AND ARTS 14/08/90

View Document

13/09/9013 September 1990 ALTER MEM AND ARTS 14/08/90

View Document

13/09/9013 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/90

View Document

13/09/9013 September 1990 £ NC 1000/10000 14/08/

View Document

13/09/9013 September 1990 NC INC ALREADY ADJUSTED 14/08/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 13/07/90

View Document

13/07/9013 July 1990 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