KEYSTONE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAMIEN SHELOCK / 12/08/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SHELOCK / 12/08/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 21 HENLEY LODGE 2 WILLOW WALK LONDON E17 7LB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNA SHELOCK

View Document

05/10/125 October 2012 SECRETARY APPOINTED NICOLA SHELOCK

View Document

05/10/125 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAMIEN SHELOCK / 01/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/09/1127 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 15/09/10 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1028 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAMIEN SHELOCK / 01/10/2009

View Document

13/06/1013 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 4 THE RUSKINS RAYNE ESSEX CM77 6TP

View Document

02/10/082 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 4 THE RUSKINS RAYNE ESSEX CM7 8TP

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0031 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/955 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/09/922 September 1992 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