START KEY (OFFICE MACHINES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/08/2321 August 2023 Notification of Glenn Nixon as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of a person with significant control statement on 2023-08-21

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Registered office address changed from 13 Langdale Drive Dronfield Nr Sheffield Derbyshire S18 2FS to 30 Trelispen Park Drive Gorran Haven St. Austell PL26 6HX on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Glenn Nixon on 2023-05-02

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

09/08/199 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

21/07/1721 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS PATRICIA NIXON

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN NIXON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA NIXON

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN NIXON / 30/11/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 27 THE HAWTHORNES BEIGHTON SHEFFIELD S20 1WA

View Document

30/07/0830 July 2008 SECRETARY APPOINTED PATRICIA NIXON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED GLENN NIXON

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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