KEY ELEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Notification of Matthew Cowell as a person with significant control on 2016-04-06

View Document

11/10/2211 October 2022 Cessation of Matthew Cowell as a person with significant control on 2016-04-06

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

04/11/214 November 2021 Director's details changed for Mr Matthew Cowell on 2021-01-08

View Document

04/11/214 November 2021 Change of details for Mr Matthew Cowell as a person with significant control on 2021-01-08

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Current accounting period shortened from 2020-06-21 to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

22/06/2022 June 2020 CURRSHO FROM 22/06/2019 TO 21/06/2019

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT COWELL / 10/06/2020

View Document

23/03/2023 March 2020 PREVSHO FROM 23/06/2019 TO 22/06/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 SECOND FILING OF PSC01 FOR TIMOTHY MEAD

View Document

07/11/197 November 2019 SECOND FILING OF PSC01 FOR ROBERT COWELL

View Document

07/11/197 November 2019 SECOND FILING OF PSC01 FOR MATTHEW COWELL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

22/09/1922 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

22/06/1922 June 2019 PREVSHO FROM 24/06/2018 TO 23/06/2018

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES COWELL / 09/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COWELL / 09/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT COWELL / 01/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEAD / 01/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COWELL / 03/05/2019

View Document

23/03/1923 March 2019 PREVSHO FROM 25/06/2018 TO 24/06/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

03/08/183 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

27/03/1827 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES COWELL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID COWELL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MEAD

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

01/11/171 November 2017 31/03/17 STATEMENT OF CAPITAL GBP 103

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1729 September 2017 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CURRSHO FROM 29/06/2016 TO 28/06/2016

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 SAIL ADDRESS CHANGED FROM: 23 KEYMER WAY COLCHESTER CO3 9XJ ENGLAND

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW COWELL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW COWELL / 13/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SAIL ADDRESS CHANGED FROM: C/O ROBERT COWELL GEMINI HOUSE CLOUGH ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9QS UNITED KINGDOM

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COWELL / 01/06/2013

View Document

12/11/1312 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 23 KEYMER WAY COLCHESTER ESSEX CO3 9XJ UNITED KINGDOM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: C/O ROBERT COWELL UNIT D3 THE SEEDBED CENTRE, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9HT UNITED KINGDOM

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR ROBERT JAMES COWELL

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 3 July 2010

View Document

09/05/119 May 2011 CURRSHO FROM 03/07/2011 TO 30/06/2011

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 3 July 2009

View Document

08/03/108 March 2010 PREVSHO FROM 31/10/2009 TO 03/07/2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEAD / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COWELL / 01/10/2009

View Document

03/10/083 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information