KEY POINTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Raymond John Mackie on 2025-05-10

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Cessation of Brian John Brazier as a person with significant control on 2023-12-03

View Document

12/12/2312 December 2023 Termination of appointment of Brian John Brazier as a director on 2023-12-03

View Document

12/12/2312 December 2023 Appointment of Miss Patricia Louise Albone as a secretary on 2023-12-11

View Document

12/12/2312 December 2023 Notification of Raymond John Mackie as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Peter Ferguson Brazier as a director on 2023-12-11

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Termination of appointment of Anthony Roy Scott as a director on 2020-12-31

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MACKIE / 01/10/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
THE MALTINGS
GREEN DRIFT
ROYSTON
HERTFORDSHIRE
SG8 5DY

View Document

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/09/1228 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/10/1013 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 35133

View Document

06/10/106 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 GBP NC 1000/50000 11/05/2009

View Document

16/07/0916 July 2009 NC INC ALREADY ADJUSTED 11/05/09

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED RAYMOND JOHN MACKIE

View Document

02/03/092 March 2009 30/04/08 PARTIAL EXEMPTION

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY COLIN CARTER

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 � IC 100/80 14/01/98 � SR 20@1=20

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTING REF. DATE EXT FROM 19/11 TO 30/04

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/11/91

View Document

26/03/9226 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

26/03/9226 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/11

View Document

26/03/9226 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: G OFFICE CHANGED 10/12/91 FORTH ROAD FARM NORTH ROAD WENDY NR ROYSTON,HERTFORDSHIRE

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: G OFFICE CHANGED 21/11/91 PORTMILL HOUSE PORTMILL LANE HERTS SG5 1DJ

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 COMPANY NAME CHANGED THATCHED COTTAGE TRAVEL COMPANY LIMITED CERTIFICATE ISSUED ON 19/11/91

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

15/01/9015 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/8914 December 1989 ALTER MEM AND ARTS 17/10/89

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED RAPID 8960 LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/09/898 September 1989 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