KELLER ACCOUNTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-02-26 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-26 with updates |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-26 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/08/2110 August 2021 | Change of details for Mr Robert Franz Keller as a person with significant control on 2021-08-04 |
10/08/2110 August 2021 | Termination of appointment of Allison Marshall as a secretary on 2021-08-04 |
10/08/2110 August 2021 | Termination of appointment of Allison Marshall as a director on 2021-08-04 |
10/08/2110 August 2021 | Cessation of Allison Marshall as a person with significant control on 2021-08-04 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/02/2115 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 043292410004 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | ADOPT ARTICLES 20/01/2020 |
13/07/1913 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043292410003 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/07/1625 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043292410003 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/03/1511 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON MARSHALL / 26/02/2014 |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANZ KELLER / 26/02/2014 |
26/02/1426 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON MARSHALL / 26/02/2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/01/1427 January 2014 | Annual return made up to 23 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/12/1210 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/11/1230 November 2012 | ADOPT ARTICLES 01/05/2012 |
23/11/1223 November 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/02/121 February 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/11/1030 November 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
19/05/1019 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/11/0925 November 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON MARSHALL / 25/11/2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALLISON MARSHALL / 25/11/2009 |
26/05/0926 May 2009 | DIRECTOR APPOINTED ALLISON MARSHALL |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/08/059 August 2005 | SECRETARY RESIGNED |
03/12/043 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/12/036 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
19/12/0219 December 2002 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | NEW SECRETARY APPOINTED |
18/04/0218 April 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03 |
18/04/0218 April 2002 | SECRETARY RESIGNED |
18/04/0218 April 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | DIRECTOR RESIGNED |
27/11/0127 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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