KEITH STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Statement of capital on 2025-04-10

View Document

07/01/257 January 2025 Registration of charge 112487670001, created on 2024-12-30

View Document

28/10/2428 October 2024 Appointment of Mr. Martin Vallickad Mathew as a director on 2024-10-15

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

13/03/2313 March 2023 Appointment of Mr. Kevin O'donovan as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr. Richard Mardon as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Eivind Jacob Torblaa as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Duncan Peter Dale as a director on 2023-03-13

View Document

10/11/2210 November 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-04-07

View Document

12/05/2012 May 2020 30/03/19 STATEMENT OF CAPITAL GBP 961100

View Document

28/04/2028 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 770100

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR. SEAN MAGUIRE

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HARTE

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. FOLASADE KAFIDIYA-OKE / 12/08/2019

View Document

06/08/196 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELEMENT POWER IRELAND LIMITED / 06/11/2018

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY STATKRAFT IRELAND LIMITED

View Document

02/08/192 August 2019 TERMINATE SEC APPOINTMENT

View Document

01/08/191 August 2019 SECRETARY APPOINTED MRS. FOLASADE KAFIDIYA-OKE

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN PETER DALE / 02/10/2018

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR. DUNCAN PETER DALE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONOVAN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR. PETER MAURICE HARTE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

01/02/191 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIM COWHIG

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEXTER

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR DAVID JOHN FLOOD

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5QJ UNITED KINGDOM

View Document

11/03/1811 March 2018 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