KETECH ENTERPRISES LIMITED

09461411
3 FULWOOD OFFICE PARK CAXTON ROAD FULWOOD PRESTON PR2 9NZ

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2024 officers Change of particulars for director (Mr Michael Dixon) 2 Buy now
02 Apr 2024 officers Change of particulars for director (Ms Denise Carole Lawrenson) 2 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
19 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2024 accounts Annual Accounts 35 Buy now
14 Dec 2023 officers Change of particulars for director (Susan Jane Speake) 2 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2023 capital Notice of cancellation of treasury shares 11 Buy now
11 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 accounts Annual Accounts 33 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 May 2022 accounts Annual Accounts 8 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
27 Sep 2021 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
27 Sep 2021 officers Termination of appointment of director (Ian James Waterfield) 1 Buy now
15 Mar 2021 officers Change of particulars for director (Ms Denise Carole Lawrenson) 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2021 accounts Annual Accounts 8 Buy now
03 Dec 2020 officers Appointment of director (Mr Craig Baxter) 2 Buy now
02 Dec 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 Buy now
09 Mar 2020 accounts Annual Accounts 10 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 capital Return of purchase of own shares 3 Buy now
30 Oct 2019 officers Termination of appointment of director (Michael John Tebbutt) 1 Buy now
27 Jun 2019 officers Appointment of director (Susan Jane Speake) 2 Buy now
25 Jun 2019 officers Appointment of director (Paul Joseph Warren) 2 Buy now
25 Jun 2019 officers Appointment of director (Michael Dixon) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Michael John Tebbutt) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Ian James Waterfield) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Michael John Tebbutt) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Denise Carole Lawrenson) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Richard James Moon) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Denise Carole Lawrenson) 2 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Dec 2018 accounts Annual Accounts 9 Buy now
19 Nov 2018 officers Appointment of director (Mr Ian James Waterfield) 2 Buy now
19 Nov 2018 officers Termination of appointment of director (Angela Warner) 1 Buy now
24 Apr 2018 capital Notice of cancellation of treasury shares 17 Buy now
09 Apr 2018 capital Notice of cancellation of shares 17 Buy now
09 Apr 2018 resolution Resolution 4 Buy now
09 Apr 2018 capital Return of purchase of own shares 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2017 accounts Annual Accounts 9 Buy now
08 Aug 2017 capital Statement of capital (Section 108) 16 Buy now
08 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
08 Aug 2017 insolvency Solvency Statement dated 25/07/17 3 Buy now
08 Aug 2017 resolution Resolution 6 Buy now
28 Jul 2017 capital Return of purchase of own shares 3 Buy now
11 Jul 2017 capital Notice of cancellation of shares 17 Buy now
22 Jun 2017 resolution Resolution 6 Buy now
27 Apr 2017 capital Notice of cancellation of shares 17 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
10 Mar 2017 capital Return of purchase of own shares 3 Buy now
23 Feb 2017 accounts Annual Accounts 11 Buy now
26 Jul 2016 officers Termination of appointment of director (Steven Andrew Berg) 1 Buy now
18 May 2016 accounts Annual Accounts 6 Buy now
03 May 2016 officers Termination of appointment of director (Ian James Waterfield) 1 Buy now
03 May 2016 officers Appointment of director (Mrs Angela Warner) 2 Buy now
22 Mar 2016 annual-return Annual Return 10 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 resolution Resolution 61 Buy now
02 Dec 2015 officers Appointment of director (Mr Ian James Waterfield) 3 Buy now
02 Dec 2015 officers Appointment of director (Mr Richard James Moon) 3 Buy now
02 Dec 2015 officers Appointment of director (Denise Carole Lawrenson) 3 Buy now
02 Dec 2015 capital Return of Allotment of shares 16 Buy now
02 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2015 mortgage Registration of a charge 73 Buy now
18 Nov 2015 mortgage Registration of a charge 73 Buy now
17 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2015 mortgage Registration of a charge 73 Buy now
17 Nov 2015 mortgage Registration of a charge 38 Buy now
24 Jun 2015 officers Termination of appointment of director (Dominique Christiane Tai) 1 Buy now
24 Jun 2015 officers Appointment of director (Mr Steven Andrew Berg) 2 Buy now
24 Jun 2015 officers Termination of appointment of director (Castlegate Directors Limited) 1 Buy now
28 Apr 2015 officers Appointment of director (Michael John Tebbutt) 2 Buy now
26 Feb 2015 incorporation Incorporation Company 27 Buy now