KEYTEC GEOMEMBRANES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/06/2426 June 2024 Change of details for Keytec Geomembranes Holding Company Limited as a person with significant control on 2023-11-17

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

13/10/2313 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

26/06/2326 June 2023 Change of details for Keytec Geomembranes Holding Company Limited as a person with significant control on 2023-06-26

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Registered office address changed from Unit 6, Plover Close Interchange Park, Newport Pagnell Milton Keynes Bucks MK16 9PS United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Adrian Anthony Munn as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Geoffrey Ivor Williams as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Ms Emma Gayle Versluys as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Paul Anthony James as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-03-31

View Document

15/02/2215 February 2022 Satisfaction of charge 041590400006 in full

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYTEC GEOMEMBRANES HOLDING COMPANY LIMITED

View Document

17/06/2017 June 2020 CESSATION OF KEYTEC ENVIRONMENTAL LIMITED AS A PSC

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041590400006

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/06/1630 June 2016 SAIL ADDRESS CREATED

View Document

06/06/166 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/166 June 2016 COMPANY NAME CHANGED KEYTEC ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 06/06/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY BARRY RIVERS

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IVOR WILLIAMS / 13/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ANTHONY MUNN / 13/02/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY RIVERS / 13/02/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IVOR WILLIAMS / 13/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ANTHONY MUNN / 13/02/2010

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 ALTER ARTICLES 17/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMS / 13/02/2009

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED GEOFFREY IVOR WILLIAMS

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE KEYWORTH

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 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