KEYSTONE ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Change of details for Mrs Tracey Lynne Rawlinson as a person with significant control on 2023-06-03

View Document

23/06/2323 June 2023 Director's details changed for Mrs Tracey Lynne Rawlinson on 2023-06-03

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LYNNE RAWLINSON

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HILL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS TRACEY LYNNE RAWLINSON

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR DAVID ROBERT ANDREW WEBB

View Document

11/09/1911 September 2019 CESSATION OF JENNIFER JANE BRYONY HILL AS A PSC

View Document

11/09/1911 September 2019 CESSATION OF JULIAN JOHN BIRKBECK HILL AS A PSC

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER JANE BRYONY HILL / 05/10/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDREW WEBB / 10/01/2014

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

22/06/1122 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 85750.00

View Document

22/06/1122 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 80563.00

View Document

22/06/1122 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 75000.00

View Document

22/06/1122 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 35900.00

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 41 WALSINGHAM ROAD ENFIELD MIDDX EN2 6EY UNITED KINGDOM

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DAVID ROBERT ANDREW WEBB

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JULIAN JOHN BIRKBECK HILL

View Document

14/06/1114 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED STARMAIN LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

31/05/1131 May 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