KEYLINK COMPUTING LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Declaration of solvency

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Resolutions

View Document

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

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/02/1426 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HENRY NEVILLE / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 82 DOWNLAND PLACE ADASTRAL ROAD POOLE DORSET BH17 8SN ENGLAND

View Document

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 82 DOWLAND PLACE ADASTRAL ROAD POOLE DORSET BH17 8SN

View Document

11/03/1111 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HENRY NEVILLE / 10/03/2011

View Document

04/02/104 February 2010 14/01/10 NO CHANGES

View Document

12/01/1012 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

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

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART NEVILLE / 16/09/2008

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

28/12/0728 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

26/11/0326 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 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