- Company Overview for KEO ENERGYSHARE LIMITED (07663081)
- Filing history for KEO ENERGYSHARE LIMITED (07663081)
- People for KEO ENERGYSHARE LIMITED (07663081)
- More for KEO ENERGYSHARE LIMITED (07663081)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
05 May 2023 | PSC04 | Change of details for Mr Robert Alexander Love as a person with significant control on 25 April 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Feb 2023 | AD01 | Registered office address changed from 35 High Cross Street High Cross Street St. Austell PL25 4AN England to Ground Floor Unit 3 Southview House St Austell Enterprise Park Carclaze Down St Austell Cornwall PL25 4EJ on 21 February 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
10 May 2022 | CH01 | Director's details changed for Mr Robert Alexander Love on 18 February 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Robert Alexander Love as a person with significant control on 18 February 2022 | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Mr Simon George Deverell on 19 March 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr Simon George Deverell on 30 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from First & Second Floor 11 Cliff Road Newquay Cornwall TR7 2NE to 35 High Cross Street High Cross Street St. Austell PL25 4AN on 2 April 2019 | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Mr Robert Alexander Love on 6 April 2016 | |
15 May 2018 | CH01 | Director's details changed for Mr Simon George Deverell on 6 April 2016 | |
14 May 2018 | CH01 | Director's details changed for Mr Simon George Deverell on 6 April 2016 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |