GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-06-30 (was 2021-11-30).
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Lords Court Cricketers Way Basildon Essex SS13 1SS. Change occurred on 2016-07-15. Company's previous address: 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-15: 10.00 GBP
capital
|
|
CERTNM |
Company name changed keec maintenance LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-25
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-09: 10.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-07-01
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-28
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-23
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-23
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-23
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-06-24: 10.00 GBP
filed on: 2nd, March 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(44 pages)
|