KEYSTONE EARTH CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/01/2527 January 2025 | Change of details for Mr Benjamin Thorne as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Director's details changed for Mr Benjamin Valentine Thorne on 2025-01-27 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
12/08/2412 August 2024 | Certificate of change of name |
11/04/2411 April 2024 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
12/09/2312 September 2023 | Director's details changed for Mr Benjamin Valentine Thorne on 2023-09-12 |
12/09/2312 September 2023 | Change of details for Mr Benjamin Valentine Thorne as a person with significant control on 2023-09-12 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
12/02/2212 February 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
04/03/214 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM LILAC BARN 53 WAPPENHAM ROAD HELMDON BRACKLEY NN13 5QA ENGLAND |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/10/2012 October 2020 | ARTICLES OF ASSOCIATION |
12/10/2012 October 2020 | ALTER ARTICLES 02/07/2020 |
06/10/206 October 2020 | STATEMENT OF COMPANY'S OBJECTS |
14/08/2014 August 2020 | STATEMENT OF COMPANY'S OBJECTS |
14/08/2014 August 2020 | 02/07/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN VALENTINE THORNE |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR BENJAMIN VALENTINE THORNE |
10/01/2010 January 2020 | CESSATION OF PETER VALAITIS AS A PSC |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM LILAC BARN, 53 WAPPENHAM ROAD HELMDON NORTHANTS NN13 5QA ENGLAND |
10/01/1910 January 2019 | 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