KEYLINK COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
04/08/244 August 2024 | Final Gazette dissolved following liquidation |
04/05/244 May 2024 | Return of final meeting in a members' voluntary winding up |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Declaration of solvency |
30/08/2330 August 2023 | Appointment of a voluntary liquidator |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Registered office address changed from 53 Haymoor Road Poole Dorset BH15 3NR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE66 1BS on 2023-08-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
28/11/2128 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/01/1629 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/02/1512 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/02/1426 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
17/02/1417 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HENRY NEVILLE / 12/02/2013 |
12/02/1312 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 82 DOWNLAND PLACE ADASTRAL ROAD POOLE DORSET BH17 8SN ENGLAND |
01/08/121 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
14/02/1214 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
04/08/114 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 82 DOWLAND PLACE ADASTRAL ROAD POOLE DORSET BH17 8SN |
11/03/1111 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART HENRY NEVILLE / 10/03/2011 |
04/02/104 February 2010 | 14/01/10 NO CHANGES |
12/01/1012 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
25/07/0925 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/01/0913 January 2009 | RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM C/O GIANT ACCOUNTING LTD 1 NEW OXFORD STREET LONDON WC1A 1GG |
17/09/0817 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART NEVILLE / 16/09/2008 |
30/07/0830 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD |
28/12/0728 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/03/0518 March 2005 | SECRETARY'S PARTICULARS CHANGED |
08/11/048 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
25/05/0425 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: GIANT UK SERVICES LTD 2ND FLOOR ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FQ |
26/11/0326 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | 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