KEYZO IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

11/08/2111 August 2021 Resolutions

View Document

10/08/2110 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-04-06

View Document

09/07/219 July 2021 Change of details for Mr Shane Russell Spencer as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Shane Spencer on 2021-06-30

View Document

06/07/216 July 2021 Change of details for Mr Shane Russell Spencer as a person with significant control on 2021-04-06

View Document

02/07/212 July 2021 Notification of Victoria Spencer as a person with significant control on 2016-04-06

View Document

02/07/212 July 2021 Cessation of Victoria Caroline Spencer as a person with significant control on 2021-04-06

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

04/02/214 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SPENCER

View Document

02/05/192 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 9-12 CONCORDE HOUSE LIMBER ROAD KIRMINGTON NORTH LINCOLNSHIRE DN39 6YP

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR SIMON CLAYTON

View Document

17/09/1517 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM SUITE 2 170A YARBOROUGH ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN34 4DN ENGLAND

View Document

11/05/1411 May 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

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS VICTORIA CAROLINE SPENCER

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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