KEYWORD SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/01/204 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM 41 HODGES CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6EN

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/07/184 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/06/1611 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KITUA FELIX EJIOFOH / 09/08/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 228 MORTLAKE ROAD ILFORD ESSEX IG1 2TE UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 26 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KITUA FELIX EJIOFOH / 01/03/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM FLAT C 37 NORTHBROOK ROAD ILFORD ESSEX IG1 3BP

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 228 MORTLAKE ROAD ILFORD ESSEX IG1 2TE UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual accounts for year ending 26 Apr 2012

View Accounts

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JENNA GERRY

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KITUA FELIX EJIOFOH / 13/05/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 37 NORTHBROOKE ROAD ILLFORD IG13BP UNITED KINGDOM

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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