KEYSTONE CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

03/03/233 March 2023 Cessation of Grant Pullen as a person with significant control on 2023-02-27

View Document

03/03/233 March 2023 Termination of appointment of Grant Pullen as a director on 2023-02-27

View Document

27/01/2327 January 2023 Termination of appointment of Jamies Tombs as a director on 2023-01-16

View Document

26/01/2326 January 2023 Cessation of Jamie Tombs as a person with significant control on 2023-01-16

View Document

26/01/2326 January 2023 Change of details for Mr Luke Sydney Birch as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Change of details for Mr Jamie Tombs as a person with significant control on 2020-04-23

View Document

17/01/2317 January 2023 Change of details for Mr Luke Sydney Birch as a person with significant control on 2021-03-30

View Document

17/01/2317 January 2023 Change of details for Mr Grant Pullen as a person with significant control on 2020-04-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2022-09-23

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY FURLONG

View Document

06/05/206 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 210

View Document

06/05/206 May 2020 CESSATION OF TERRY FURLONG AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LESLIE WARES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY FURLONG

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN LESLIE WARES / 25/03/2017

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT PULLEN

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE TOMBS

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 25/05/17 STATEMENT OF CAPITAL GBP 200

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR JAMIES TOMBS

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR TERRY FURLONG

View Document

02/08/172 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 3 FERRY ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5RA

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEVILLE

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEVILLE / 01/06/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 100

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR GRANT PULLEN

View Document

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

View Accounts

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR KEVIN LESLIE WARES

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED NEVILLE & SON LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEVILLE / 14/09/2010

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED A.C. NEVILLE SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

16/09/0916 September 2009 ALTER MEM AND ARTS 14/09/2009

View Document

14/09/0914 September 2009 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