KEYPOINT DATA SERVICES LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Return of final meeting in a members' voluntary winding up

View Document

06/03/236 March 2023 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2023-03-06

View Document

06/03/236 March 2023 Declaration of solvency

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-09-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Termination of appointment of Dawn Miller as a director on 2022-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 ARTICLES OF ASSOCIATION

View Document

18/06/1918 June 2019 ALTER ARTICLES 19/02/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

15/06/1815 June 2018 CESSATION OF CAROL JUNE GLOVER AS A PSC

View Document

15/06/1815 June 2018 CESSATION OF DAWN MILLER AS A PSC

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / IRENE MILLER / 04/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MILLER / 04/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MILLER / 04/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / IRENE MILLER / 04/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MILLER / 04/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / IRENE MILLER / 04/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MILLER / 04/06/2018

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROL JUNE GLOVER / 09/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MILLER / 09/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JUNE GLOVER / 09/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MILLER / 09/05/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MILLER / 04/06/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 41 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JUNE GLOVER / 05/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MILLER / 05/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 2 BRIDGE COTTAGES BRIDGE ROAD HIGH KELLING HOLT NORFOLK NR25 6QT

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/01/973 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 23/09/95

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information