KEITH ENGINEERING DESIGN LTD
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
26/02/1426 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
01/03/131 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/08/1129 August 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH / 07/03/2010 |
23/03/1023 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
24/03/0824 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
29/11/0729 November 2007 | NEW SECRETARY APPOINTED |
22/11/0722 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCDLXVI II) LIMITED CERTIFICATE ISSUED ON 20/11/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/09/0516 September 2005 | DIRECTOR RESIGNED |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 05/04/05 |
23/02/0523 February 2005 | 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