KEYSTEP SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2023-02-27 with no updates

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Appointment of Mr Liam Stuart Evans as a director on 2023-02-25

View Document

25/02/2325 February 2023 Statement of capital following an allotment of shares on 2023-02-25

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

09/11/229 November 2022 Cessation of Sally Anne Wallace as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Angus James Wallace as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Sally Anne Wallace as a director on 2022-11-09

View Document

09/11/229 November 2022 Cessation of Angus James Wallace as a person with significant control on 2022-11-09

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 5 HERON COURT MERLIN WAY QUARRY HILL IND ESTATE ILKESTON DERBYSHIRE DE7 4RA

View Document

05/10/185 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM OFFICE 3 CASTLEDINE HOUSE HEANOR ROAD ILKESTON DERBYSHIRE DE7 8DY

View Document

23/04/1523 April 2015 CURREXT FROM 31/08/2015 TO 29/02/2016

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED KEYPOS LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

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

View Accounts

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART EVANS / 28/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ZENA FISHER / 28/08/2013

View Document

31/03/1331 March 2013 REGISTERED OFFICE CHANGED ON 31/03/2013 FROM R4 FIRST FLOOR BRADGATE HOUSE DERBY ROAD HEANOR DERBYSHIRE DE75 7QL UNITED KINGDOM

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Accounts

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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