KEYSTONE IEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Satisfaction of charge 070876730001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Registration of charge 070876730002, created on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF JONATHAN PETER WEBB AS A PSC

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070876730001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/01/1730 January 2017 SAIL ADDRESS CREATED

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LYLE HOUGHTON / 01/01/2013

View Document

08/03/138 March 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 50

View Document

04/03/134 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/134 March 2013 RE SUB-DIV SHARES 03/09/2012

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JASON HEGARTY

View Document

25/02/1325 February 2013 SUB-DIVISION 03/09/12

View Document

25/02/1325 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR JONATHAN PETER WEBB

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CHARLES TRICKER / 03/12/2009

View Document

26/11/0926 November 2009 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