About

Registered Number: 03158454
Date of Incorporation: 14/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ,

 

Having been setup in 1996, Keane Associates Ltd has its registered office in Cambridge in Cambridgeshire, it's status is listed as "Active". There are 3 directors listed as Cooper, Carolyn Susan, Keane, Patrick John, Dr, Caletka, Anthony Francis for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALETKA, Anthony Francis 01 January 2001 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Carolyn Susan 14 February 1996 31 March 2001 1
KEANE, Patrick John, Dr 01 April 2001 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 September 2018
RP04CS01 - N/A 26 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 09 August 2007
169 - Return by a company purchasing its own shares 23 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 16 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 21 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.