Advanced company searchLink opens in new window

KEEP ENERGY INVESTMENTS LIMITED

Company number 08994293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2024 AD01 Registered office address changed from Unit 5 Sprint Way Liverpool L24 9AB England to Unit 16 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 22 November 2024
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
02 Jun 2021 TM01 Termination of appointment of Leighton James Mcardle as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mrs Victoria Louise Christopher as a director on 1 June 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Aug 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Jul 2020 TM01 Termination of appointment of Robert Edward Molloy as a director on 10 February 2020
20 Jul 2020 AD01 Registered office address changed from Unit 5 Sprint Way Liverpool L24 9AB England to Unit 5 Sprint Way Liverpool L24 9AB on 20 July 2020
04 Jun 2020 AD01 Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ England to Unit 5 Sprint Way Liverpool L24 9AB on 4 June 2020
15 Nov 2019 CH01 Director's details changed for Miss Elizabeth Goodwin on 14 October 2019
14 Nov 2019 AP01 Appointment of Mr Robert Edward Molloy as a director on 5 November 2019
14 Nov 2019 PSC04 Change of details for Mr Gary Mark Fredson as a person with significant control on 5 December 2018
21 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
16 Oct 2019 AP01 Appointment of Miss Elizabeth Goodwin as a director on 14 October 2019
08 Jul 2019 TM01 Termination of appointment of Joanna Lesley Parkin as a director on 8 July 2019
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
05 Jun 2019 PSC01 Notification of Gary Fredson as a person with significant control on 5 December 2018
05 Jun 2019 PSC07 Cessation of Leighton James Mcardle as a person with significant control on 5 December 2018