KEETONS MANAGEMENT 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
10/09/2510 September 2025 NewChange of details for Keetons Holdings Ltd as a person with significant control on 2024-11-11

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Change of details for a person with significant control

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2024-11-13

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Change of details for Keetons Holdings Ltd as a person with significant control on 2024-08-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Michael George Barlow on 2023-06-02

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Michael George Barlow on 2022-10-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 1 Keetons Hill Sheffield S2 4NW England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 2 RUTLAND PARK SHEFFIELD S10 2PD ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY HAGGARDS & CO. LIMITED

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BARLOW / 05/11/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ELLIS

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR EDWARD JAMES ELLIS

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/11/1520 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BARLOW / 01/04/2013

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BARLOW / 01/10/2012

View Document

20/11/1220 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 CORPORATE SECRETARY APPOINTED HAGGARDS & CO. LIMITED

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MANTON

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARLOW / 01/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 1 KEETONS HILL SHEFFIELD S2 4NW UNITED KINGDOM

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 136 LONDON ROAD SHEFFIELD S2 4NX

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/02/0919 February 2009 AUDITOR'S RESIGNATION

View Document

12/02/0912 February 2009 AUDITOR'S RESIGNATION

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARLOW / 01/06/2008

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 £ NC 100000/665625 05/07/06

View Document

20/07/0620 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0620 July 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED KEETONS PROPERTY LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED GEORGE BARLOW & SONS LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 £ IC 66868/60625 10/01/97 £ SR 6243@1=6243

View Document

20/10/9620 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/961 July 1996 £ IC 100000/66868 10/06/96 £ SR 33132@1=33132

View Document

01/07/961 July 1996 RE CONTRACT 10/06/96

View Document

01/07/961 July 1996 ALTER MEM AND ARTS 10/06/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 AUDITOR'S RESIGNATION

View Document

09/09/879 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

28/08/8628 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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