KEEN IT SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/07/248 July 2024 Director's details changed for Neil Robert Burrows on 2024-07-03

View Document

08/07/248 July 2024 Director's details changed for Neil Robert Burrows on 2024-07-03

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Satisfaction of charge 055826210001 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 055826210002 in full

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Registration of charge 055826210002, created on 2021-06-22

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CURRSHO FROM 31/10/2020 TO 31/07/2020

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KEEN

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP KEEN

View Document

30/07/2030 July 2020 CESSATION OF PHILIP DAVID CHARLES KEEN AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINDSOR TELECOM LIMITED

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MRS SUSAN ELIZABETH ELLIOTT

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT 8 ST GEORGES INDUSTRIAL ESTATE WILTON ROAD CAMBERLEY SURREY GU15 2QW

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055826210001

View Document

24/06/2024 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID CHARLES KEEN / 05/07/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CHARLES KEEN / 05/07/2019

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 SAIL ADDRESS CREATED

View Document

11/10/1811 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES KEEN / 10/09/2018

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID CHARLES KEEN / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CHARLES KEEN / 30/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CHARLES KEEN / 01/10/2015

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CHARLES KEEN / 25/06/2011

View Document

21/04/1121 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 79 ANSELL ROAD CAMBERLEY SURREY GU16 8DH

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 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