- Company Overview for KETECH ENTERPRISES LIMITED (09461411)
- Filing history for KETECH ENTERPRISES LIMITED (09461411)
- People for KETECH ENTERPRISES LIMITED (09461411)
- Charges for KETECH ENTERPRISES LIMITED (09461411)
- More for KETECH ENTERPRISES LIMITED (09461411)
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
|
|
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:
|
|
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
|
|
09 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2018
|