- Company Overview for KEAS ELECTRICAL LIMITED (09614409)
- Filing history for KEAS ELECTRICAL LIMITED (09614409)
- People for KEAS ELECTRICAL LIMITED (09614409)
- More for KEAS ELECTRICAL LIMITED (09614409)
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) |
---|---|---|---|
05 Jul 2025 | CS01 | Confirmation statement made on 29 May 2025 with no updates | |
28 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
27 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
26 Aug 2024 | AD01 | Registered office address changed from 78 Beckenham Road Beckenham BR3 4RH England to 24 Ryegrass Close Chatham ME5 8JY on 26 August 2024 | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
26 May 2022 | TM01 | Termination of appointment of Kirk Everton Augustus Solomon as a director on 26 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Dwayne Jefferson Dayley-Elie as a director on 26 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Dwayne Jefferson Dayley-Elie as a director on 31 October 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 7 Marlow Close Penge London SE20 7XP England to 78 Beckenham Road Beckenham BR3 4RH on 16 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Flat 7 Outwood Court 220 Pampisford Road South Croydon Surrey CR2 6DB England to 7 Marlow Close Penge London SE20 7XP on 24 November 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Dwayne Jefferson Dayley-Elie as a director on 12 September 2017 |