START KEY (OFFICE MACHINES) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
21/08/2321 August 2023 | Notification of Glenn Nixon as a person with significant control on 2023-08-21 |
21/08/2321 August 2023 | Withdrawal of a person with significant control statement on 2023-08-21 |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
02/05/232 May 2023 | Director's details changed for Mr Glenn Nixon on 2023-05-02 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/09/201 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
09/08/199 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
19/07/1819 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
21/07/1721 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/04/1410 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/04/1315 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/03/1216 March 2012 | DIRECTOR APPOINTED MRS PATRICIA NIXON |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GLENN NIXON |
05/10/115 October 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICIA NIXON |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
07/07/107 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN NIXON / 30/11/2009 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | PREVSHO FROM 30/06/2009 TO 31/05/2009 |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 27 THE HAWTHORNES BEIGHTON SHEFFIELD S20 1WA |
30/07/0830 July 2008 | SECRETARY APPOINTED PATRICIA NIXON |
30/07/0830 July 2008 | DIRECTOR APPOINTED GLENN NIXON |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
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