KEYBOARD PRINT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/218 December 2021 Director's details changed for Mr Grant Jonathan Mahoney on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-08

View Document

08/12/218 December 2021 Secretary's details changed for Mr Grant Jonathan Mahoney on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mrs Corina Catherine Mahoney on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Grant Jonathan Mahoney as a person with significant control on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINA CATHERINE MAHONEY / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MRS CORINA CATHERINE MAHONEY / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR GRANT JONATHAN MAHONEY / 21/05/2021

View Document

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JONATHAN MAHONEY / 21/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN FRENCH

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044379590002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT JONATHAN MAHONEY / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINA CATHERINE MAHONEY / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JONATHAN MAHONEY / 22/03/2017

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044379590002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 SECRETARY APPOINTED MRS GILLIAN FRENCH

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM THE GRANARY HATHAM GREEN LANE STANSTED KENT TN15 7PL

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: THE GLEBE, SHIPLEY HILLS ROAD MEOPHAM KENT DA13 0AD

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 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