WND KEITH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Change of details for David John Keith as a person with significant control on 2016-04-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

21/12/2221 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

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

11/08/2111 August 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

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH / 10/01/2020

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / NINA MANSON KEITH / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NINA MANSON KEITH / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NINA MANSON KEITH / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NINA MANSON KEITH / 10/01/2020

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/03/05; NO CHANGE OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 17/03/03; NO CHANGE OF MEMBERS

View Document

05/03/035 March 2003 PARTIC OF MORT/CHARGE *****

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9515 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 RE-CLASS OF SHARES 30/10/92

View Document

31/01/9331 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992 S386 DISP APP AUDS 04/12/92

View Document

30/07/9230 July 1992 PARTIC OF MORT/CHARGE *****

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

23/06/9223 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/922 April 1992 SECRETARY RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED PYRUS SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/92

View Document

24/03/9224 March 1992 NC INC ALREADY ADJUSTED 17/03/92

View Document

24/03/9224 March 1992 £ NC 100/500000 17/03

View Document

17/03/9217 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information