KEE CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-22 with updates |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 03/04/253 April 2025 | Registered office address changed from Unit 1a Villiers Court, Villers Road Knowsley Business Park Prescot Merseyside L34 9ET to Unit 3 Barracuda Way Barracuda Business Park Burscough Lancashire L40 7BP on 2025-04-03 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-29 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
| 15/06/2115 June 2021 | Notification of Victoria Karen Keeley as a person with significant control on 2017-12-31 |
| 15/06/2115 June 2021 | Cessation of Victoria Karen Keeley as a person with significant control on 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/10/1810 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER KEELEY / 10/10/2018 |
| 10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER KEELEY / 10/10/2018 |
| 10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER KEELEY / 10/10/2018 |
| 29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 04/01/164 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER KEELEY / 03/11/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM UNIT 10 HEATON COURT SCARISBRICK BUSINESS PARK SCARISBRICK LANCASHIRE L40 8HS |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/09/1410 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/01/1414 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/01/124 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 10 HEATON COURT, SCARISBRICK BUSINESS PARK SCARISBRICK ORMSKIRK LANCASHIRE L40 8HS ENGLAND |
| 10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/02/114 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM UNIT B7 ABBEY LANE BURSCOUGH LANCS L40 7SR ENGLAND |
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER KEELEY / 15/01/2010 |
| 15/01/1015 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 30/10/0930 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 23/01/0923 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEELEY / 12/01/2009 |
| 08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE |
| 23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR |
| 23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANN TAYLOR |
| 23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE |
| 23/12/0823 December 2008 | DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER KEELEY |
| 23/12/0823 December 2008 | SECRETARY APPOINTED MR ANTHONY CHRISTOPHER KEELEY |
| 23/12/0823 December 2008 | APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR |
| 02/10/082 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
| 29/12/0629 December 2006 | 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