KEELINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Director's details changed for Mr Rekhon Ali on 2025-07-01

View Document

28/07/2528 July 2025 Registered office address changed from Broad House 1 the Broadway Hatfield Hertfordshire AL9 5BG England to Broad House 1 the Broadway Old Hatfield Hatfield Hertfordshire AL9 5BG on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Alfonso Del Basso as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 Change of details for Mr Domenico Maurello as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 Director's details changed for Mr John Paul Carroll on 2025-07-01

View Document

28/07/2528 July 2025 Director's details changed for Mr Alfonso Del Basso on 2025-07-01

View Document

28/07/2528 July 2025 Director's details changed for Mr Domenico Maurello on 2025-07-01

View Document

15/07/2515 July 2025 Director's details changed for Mr John Paul Carroll on 2025-07-15

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 095196960002, created on 2024-12-20

View Document

05/12/245 December 2024 Termination of appointment of Peter Joseph Mckay as a director on 2024-12-05

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Eric Richard Pritchard as a director on 2021-12-31

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of Christopher Thomas Wright as a director on 2021-10-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 ADOPT ARTICLES 15/07/2020

View Document

16/08/2016 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 200.00

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR PETER JOSEPH MCKAY

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCKAY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR PETER JOSEPH MCKAY

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAEEM SHAUKAT

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDONALD

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO MAURELLO / 30/09/2016

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR NAEEM SHAUKAT

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR THOMAS MCDONALD

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095196960001

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DEL BASSO / 31/03/2015

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO MAURELLO / 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 COMPANY NAME CHANGED JONES HUNT LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTS SG5 3XE ENGLAND

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ERIC RICHARD PRITCHARD

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WRIGHT

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR REKHON ALI

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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