KEELSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with updates |
13/11/2213 November 2022 | Notification of Emlyn Enfys as a person with significant control on 2017-12-01 |
30/09/2230 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-03 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/02/211 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS DAVEY / 03/06/2013 |
26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVEY / 03/06/2013 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN DAVEY / 03/06/2013 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVEY / 01/12/2017 |
19/03/1819 March 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 100 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 3 CHURCH ROAD WHITCHURCH CARDIFF CF14 2DX WALES |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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