KEEPSITE SOFTWARE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

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 2022-03-18 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

09/04/199 April 2019 25/02/19 STATEMENT OF CAPITAL GBP 112.319

View Document

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

View Accounts

03/01/193 January 2019 CESSATION OF DANIEL BRUCE LANDERS AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL LANDERS

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM HYDE / 06/04/2016

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BRUCE LANDERS

View Document

19/06/1819 June 2018 30/10/17 STATEMENT OF CAPITAL GBP 111.989

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 8 LEE STREET 8 LEE STREET LONDON E8 4DY ENGLAND

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM UNIT V RELIANCE WHARF HERTFORD ROAD LONDON N1 5ET ENGLAND

View Document

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

View Accounts

14/09/1714 September 2017 10/06/17 STATEMENT OF CAPITAL GBP 107.66

View Document

02/08/172 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR DANIEL BRUCE LANDERS

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 18 ASHWIN STREET LONDON E8 3DL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 20/07/16 STATEMENT OF CAPITAL GBP 61.348

View Document

02/09/162 September 2016 05/04/16 STATEMENT OF CAPITAL GBP 60.968

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 18 ASHWIN STREET LONDON E8 3DL ENGLAND

View Document

25/04/1625 April 2016 ADOPT ARTICLES 24/03/2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 34B YORK WAY LONDON N1 9AB UNITED KINGDOM

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information