KEPPIE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BLOSSOM THERESA KEPPIE / 07/12/2012

View Document

11/12/1211 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN AMERY KEPPIE / 07/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BLOSSOM THERESA KEPPIE / 07/12/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN AMERY KEPPIE / 24/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BLOSSOM THERESA KEPPIE / 24/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
78 LOUGHBOROUGH ROAD
QUORN
LEICESTERSHIRE
LE12 8DX

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9229 October 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM:
2,REINWOOD AVENUE,
LINDLEY,
HUDDERSFIELD,
HD3 4DP

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/11/906 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 09/09/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM:
12 BROADGATE AVENUE
HORSFORTH
LEEDS
LS18 5DT

View Document

26/05/8726 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/05/8721 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8715 April 1987 COMPANY NAME CHANGED
DRAECLIMB LIMITED
CERTIFICATE ISSUED ON 15/04/87

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
EPWORTH HOUSE
25/35 CITY ROAD
LONDON
EC1Y 1AA

View Document

05/01/875 January 1987 CERTIFICATE OF INCORPORATION

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