DAVID KEENAGHAN TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-02 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 03/02/243 February 2024 | Confirmation statement made on 2024-01-02 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-02 with no updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 02/01/222 January 2022 | Confirmation statement made on 2022-01-02 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 25/02/1925 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOEANNA KEENAGHAN / 14/02/2018 | 
| 25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENAGHAN / 14/02/2018 | 
| 25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEANNA KEENAGHAN / 14/02/2019 | 
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES | 
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 3 JENNIE BLACKAMORE WAY CROSSGATES LEEDS LS15 8FT | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES | 
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | 
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 08/02/168 February 2016 | DIRECTOR APPOINTED MRS JOEANNA KEENAGHAN | 
| 25/01/1625 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders | 
| 25/01/1625 January 2016 | SAIL ADDRESS CHANGED FROM: C/O PG ACCOUNTING SERVICES LTD 31A AUSTHORPE ROAD LEEDS LS15 8BA ENGLAND | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 19/01/1519 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOEANNA KEENAGHAN / 15/08/2013 | 
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN KEENAGHAN / 15/08/2013 | 
| 17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders | 
| 17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 42 TEMPLENEWSAM ROAD LEEDS WEST YORKSHIRE LS15 0DX | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 24/01/1324 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 24/01/1324 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders | 
| 28/03/1228 March 2012 | SAIL ADDRESS CHANGED FROM: 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA ENGLAND | 
| 28/03/1228 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders | 
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 03/02/113 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders | 
| 09/02/109 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders | 
| 09/02/109 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 08/02/108 February 2010 | SAIL ADDRESS CREATED | 
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN KEENAGHAN / 01/10/2009 | 
| 08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOEANNA KEENAGHAN / 01/10/2009 | 
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 17/02/0917 February 2009 | CURREXT FROM 31/01/2009 TO 31/05/2009 | 
| 16/02/0916 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | 
| 16/02/0916 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOEANNA GILES / 31/08/2008 | 
| 10/03/0810 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE GILES / 16/01/2008 | 
| 16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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