S.W. & M.L. KEYS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Change of details for Mr Stephen Keys as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Cessation of Stephen William Keys as a person with significant control on 2024-03-20

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Change of details for Mr Stephen Keys as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Stephen William Keys on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Stephen William Keys on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM KEYS / 01/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KEYS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 08/11/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1ST FLOOR COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM KEYS / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 31/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0718 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 113-115 THE BROADWAY LEIGH ON SEA ESSEX SS9 1PG

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 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