Advanced company searchLink opens in new window

KETECH ENTERPRISES LIMITED

Company number 09461411

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)
09 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
08 Jan 2021 AA Accounts for a small company made up to 31 August 2020
03 Dec 2020 AP01 Appointment of Mr Craig Baxter as a director on 3 December 2020
02 Dec 2020 SH02 Statement of capital on 16 November 2020
  • GBP 10,084.195
09 Mar 2020 AA Accounts for a small company made up to 31 August 2019
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
03 Feb 2020 AD01 Registered office address changed from Ketech Glaisdale Drive East Bilborough Nottingham NG8 4GU England to First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on 3 February 2020
13 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,826.994
30 Oct 2019 TM01 Termination of appointment of Michael John Tebbutt as a director on 23 October 2019
27 Jun 2019 AP01 Appointment of Susan Jane Speake as a director on 21 June 2019
25 Jun 2019 AP01 Appointment of Paul Joseph Warren as a director on 21 June 2019
25 Jun 2019 AP01 Appointment of Michael Dixon as a director on 21 June 2019
25 Jun 2019 CH01 Director's details changed for Michael John Tebbutt on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Ian James Waterfield on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Michael John Tebbutt on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Denise Carole Lawrenson on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Richard James Moon on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Denise Carole Lawrenson on 25 June 2019
28 Jan 2019 PSC05 Change of details for Yfm Equity Partners 2015 Co-Investment Lp as a person with significant control on 31 March 2017
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
05 Dec 2018 AA Accounts for a small company made up to 31 August 2018
19 Nov 2018 AP01 Appointment of Mr Ian James Waterfield as a director on 7 November 2018
19 Nov 2018 TM01 Termination of appointment of Angela Warner as a director on 7 November 2018
24 Apr 2018 SH05 Statement of capital on 6 April 2018
  • GBP 46,823.120
    Cancellation of treasury shares. Treasury capital:
  • GBP 489.394 on 6 April 2018
09 Apr 2018 SH06 Cancellation of shares. Statement of capital on 27 March 2018
  • GBP 12,171.030