KEE NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

28/01/2528 January 2025 Change of details for Mr Nicholas John Keech as a person with significant control on 2025-01-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR THOMAS ROBERT CAFFERTY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 SECRETARY APPOINTED MR NICHOLAS JOHN KEECH

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY DAWN CHAPMAN

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LISTER

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1223 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW LISTER / 29/09/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1010 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN CHAPMAN / 16/03/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEECH / 16/03/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: THE MEWS 36 TRAFALGAR ROAD KETTERING NORTHAMPTONSHIRE NN16 8DA

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 8 MELBOURNE HOUSE CORBY GATE BUSINESS PARK PRIORSHAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED KEE CABLE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

09/03/989 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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