I - KEW SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Lee Joseph Fitzgerald as a person with significant control on 2025-07-01

View Document

01/08/251 August 2025 NewTermination of appointment of Jamie Robert Bonnallie as a director on 2025-07-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

05/11/245 November 2024 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to 1 Gemini Court Throwley Way Sutton SM1 4AF on 2024-11-05

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/10/241 October 2024 Termination of appointment of Hendrik Christiaan Thessner as a director on 2024-08-31

View Document

09/07/249 July 2024 Satisfaction of charge 106339350004 in full

View Document

09/07/249 July 2024 Satisfaction of charge 106339350003 in full

View Document

09/07/249 July 2024 Satisfaction of charge 106339350002 in full

View Document

09/07/249 July 2024 Satisfaction of charge 106339350001 in full

View Document

21/06/2421 June 2024 Termination of appointment of Mark Alan Liddle as a director on 2024-04-24

View Document

21/06/2421 June 2024 Appointment of Mr Lee Joseph Fitzgerald as a director on 2022-03-01

View Document

21/06/2421 June 2024 Termination of appointment of Lee Joseph Fitzgerald as a director on 2024-04-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Director's details changed for Mr Mark Alan Liddle on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Jamie Robert Bonnallie on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Hendrik Christiaan Thessner on 2023-01-10

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Appointment of Mr Lee Joseph Fitzgerald as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

12/10/2112 October 2021 Registration of charge 106339350002, created on 2021-09-28

View Document

12/10/2112 October 2021 Registration of charge 106339350001, created on 2021-09-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/04/2029 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/07/192 July 2019 DIRECTOR APPOINTED MR LEE JOSEPH FITZGERALD

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIK CHRISTIAAN THESSNER

View Document

12/04/1912 April 2019 CESSATION OF JAMIE ROBERT BONNALLIE AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 DIRECTOR APPOINTED HENDRIK CHRISTIAAN THESSNER

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE BONNALLIE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 100

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT BONNALLIE / 30/11/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERT BONNALLIE / 30/11/2018

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 6B QUADRANT COURTYARD QUADRANT LANE WEYBRIDGE SURREY SURREY KT138DR ENGLAND

View Document

22/02/1722 February 2017 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