- Company Overview for KEEN IT SOLUTIONS LIMITED (05582621)
- Filing history for KEEN IT SOLUTIONS LIMITED (05582621)
- People for KEEN IT SOLUTIONS LIMITED (05582621)
- Charges for KEEN IT SOLUTIONS LIMITED (05582621)
- Registers for KEEN IT SOLUTIONS LIMITED (05582621)
- More for KEEN IT SOLUTIONS LIMITED (05582621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
08 Jul 2024 | CH01 | Director's details changed for Neil Robert Burrows on 3 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Neil Robert Burrows on 3 July 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
13 Jul 2023 | MR04 | Satisfaction of charge 055826210001 in full | |
13 Jul 2023 | MR04 | Satisfaction of charge 055826210002 in full | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
01 Jul 2021 | MR01 | Registration of charge 055826210002, created on 22 June 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Neil Adrian Sherring as a director on 19 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Neil Robert Burrows as a director on 19 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr David Charles Bennett as a director on 19 February 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
11 Nov 2020 | AD01 | Registered office address changed from 1st Floor, Riverside House Riverside House 4 Meadows Business Park Camberley Surrey GU17 9AB England to 1st Floor Riverside House 4 Meadows Business Park Camberley GU17 9AD on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Susan Elizabeth Elliott as a director on 2 November 2020 | |
11 Nov 2020 | AD02 | Register inspection address has been changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD England to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
10 Nov 2020 | AD03 | Register(s) moved to registered inspection location 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD | |
01 Sep 2020 | AP01 | Appointment of Mr Peter James Tomlinson as a director on 24 July 2020 | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | MA | Memorandum and Articles of Association | |
14 Aug 2020 | CC04 | Statement of company's objects |