KEYSLAND LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewConfirmation statement made on 2024-03-13 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHY STANLEY / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN RICHY STANLEY / 26/09/2018

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039460350003

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
17/11/1717 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN STANLEY / 31/10/2017

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN RICHY STANLEY

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ALAN STANLEY

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE STANLEY

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN GEORGE STANLEY / 31/10/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHY STANLEY / 16/04/2015

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
07/11/147 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 102

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN STANLEY / 05/11/2014

View Document

24/03/1424 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
30/03/1230 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN STANLEY / 28/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STANLEY / 28/01/2011

View Document



31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 191/193 HIGH STREET HORNCHURCH ESSEX RM11 3XT ENGLAND

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STANLEY / 09/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM LYNTON STIFFORD CLAYS ROAD, ORSETT GRAYS ESSEX RM16 3LX

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: LYNTON STIFFORD CLAYS ROAD, ORSETT GRAYS ESSEX RM16 3LX

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 GBP NC 100/400 11/02/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: GARFIELD HOUSE 165/167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 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