KEYLINE FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2024-10-31 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Notification of Peter Gar Man Ng as a person with significant control on 2023-07-12 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
10/08/2310 August 2023 | Change of share class name or designation |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
09/08/239 August 2023 | Particulars of variation of rights attached to shares |
13/07/2313 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
23/09/2223 September 2022 | Registered office address changed from 85/87 High Street West Glossop Derbyshire SK13 8AZ to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 2022-09-23 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Notification of Jane Travis as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAR MAN NG / 10/04/2017 |
08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS UNITED KINGDOM |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ ENGLAND |
31/05/1231 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
05/03/125 March 2012 | 22/02/12 STATEMENT OF CAPITAL GBP 3 |
22/02/1222 February 2012 | DIRECTOR APPOINTED MR PETER GAR MAN NG |
18/11/1118 November 2011 | DIRECTOR APPOINTED MRS JANE TRAVIS |
18/11/1118 November 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
01/11/111 November 2011 | 31/08/11 STATEMENT OF CAPITAL GBP 2 |
24/10/1124 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 16 SOUTHDOWN CRESCENT CHEADLE HULME CHEADLE CHESHIRE SK8 6EQ UNITED KINGDOM |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 85-87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ ENGLAND |
29/10/1029 October 2010 | CURRSHO FROM 31/10/2011 TO 30/09/2011 |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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