KEYSOFT ENGINEERING LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HERRING / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ERIC HERRING / 01/01/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
3RD FLOOR HILL HOUSE
HIGHGATE HILL
LONDON
N19 5NA

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
241-243 BAKER STREET
LONDON
NW1 6XE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/06/983 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON N12 9SZ

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/9321 September 1993 ALTER MEM AND ARTS 10/09/93

View Document

10/09/9310 September 1993 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