Advanced company searchLink opens in new window

KEEKLE POWER LIMITED

Company number 09393206

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)
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
30 Jun 2023 AA Accounts for a small company made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
16 Oct 2020 TM01 Termination of appointment of Tom Sean Williams as a director on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Colin George Eric Corbally as a director on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Mehal Shah as a director on 16 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jan 2020 AP02 Appointment of Thames Street Services Limited as a director on 21 January 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Dec 2019 TM01 Termination of appointment of Sean William Moore as a director on 16 December 2019
27 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
13 Sep 2019 AP01 Appointment of Mr Sean William Moore as a director on 13 September 2019
27 Jun 2019 PSC02 Notification of Magnus Assets One Limited as a person with significant control on 21 June 2019
27 Jun 2019 PSC07 Cessation of Share Nominees Limited as a person with significant control on 21 June 2019
25 Jun 2019 AP01 Appointment of Mr Colin George Eric Corbally as a director on 24 June 2019
25 Jun 2019 TM01 Termination of appointment of Paul Graham Barker as a director on 24 June 2019
25 Jun 2019 TM02 Termination of appointment of External Officer Limited as a secretary on 24 June 2019
25 Jun 2019 AP01 Appointment of Mr Tom Sean Williams as a director on 24 June 2019
25 Jun 2019 TM01 Termination of appointment of George Malcolm Grant as a director on 24 June 2019
25 Jun 2019 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Christie John Skudder as a director on 24 June 2019