KEA COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Termination of appointment of Richard John Shears as a secretary on 2023-10-26

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 63 DE TANY COURT ST. ALBANS HERTFORDSHIRE AL1 1TX

View Document

07/03/187 March 2018 Registered office address changed from , 63 De Tany Court, St. Albans, Hertfordshire, AL1 1TX to 29 Wynches Farm Drive St. Albans AL4 0XH on 2018-03-07

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN SWANN / 06/02/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1628 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O C/O R SHEARS PARALLEL HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB

View Document

13/01/1513 January 2015 Registered office address changed from , C/O C/O R Shears, Parallel House 32 London Road, Guildford, Surrey, GU1 2AB to 29 Wynches Farm Drive St. Albans AL4 0XH on 2015-01-13

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/02/147 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Registered office address changed from , C/O Richard Shears, the Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT on 2010-10-19

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O RICHARD SHEARS THE OLD FLOUR MILL QUEEN STREET, EMSWORTH HAMPSHIRE PO10 7BT

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SWANN / 02/10/2009

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O HOWELL SHEARS & CO THE OLD FLOUR MILL QUEEN STREET HAMPSHIRE PO10 7BT

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: 118 BAKER STREET LONDON W1M 1LB

View Document

11/02/9111 February 1991

View Document

08/02/908 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/01/904 January 1990

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: 137 ELGAR ROAD READING BERKSHIRE RG2 0DH

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 WD 07/01/88 PD 30/11/87--------- £ SI 2@1

View Document

11/01/8811 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/11/8724 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED DUALWIDE LIMITED CERTIFICATE ISSUED ON 13/11/87

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 201087

View Document

24/07/8724 July 1987 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